Entity Name: | ROBERT & SONS MARBLE & GRANITE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT & SONS MARBLE & GRANITE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Feb 2015 (10 years ago) |
Document Number: | P03000067094 |
FEI/EIN Number |
562371095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 NW 70TH ST, MIAMI, FL, 33166 |
Mail Address: | 7500 NW 70TH ST, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ ROBERTO F | President | 7500 NW 70TH ST, MIAMI, FL, 33166 |
MARTINEZ ROBERTO F | Secretary | 7500 NW 70TH ST, MIAMI, FL, 33166 |
MARTINEZ ROBERTO F | Treasurer | 7500 NW 70TH ST, MIAMI, FL, 33166 |
MARTINEZ LOPEZ LOURDES | Vice President | 7742 North Kendall Drive, Kendall, FL, 33156 |
MARTINEZ LOPEZ LOURDES | Agent | 7500 NW 70TH ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-15 | MARTINEZ LOPEZ, LOURDES | - |
AMENDMENT | 2015-02-17 | - | - |
REINSTATEMENT | 2011-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2011-03-18 | - | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-01 | 7500 NW 70TH ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2006-09-01 | 7500 NW 70TH ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-01 | 7500 NW 70TH ST, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State