Search icon

MARLINS TILES AND MARBLE INC. - Florida Company Profile

Company Details

Entity Name: MARLINS TILES AND MARBLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLINS TILES AND MARBLE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000094617
FEI/EIN Number 550845371

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2793 NW 79TH AVE, MIAMI, FL, 33122
Mail Address: 2793 NW 79TH AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERA FRANKLIN Director 1615 S.W. 122 AVENUE #5, MIAMI, FL, 33175
DURAN MERIZA Agent 2793 N.W. 79 AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-07-31 DURAN, MERIZA -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 2793 N.W. 79 AVE., MIAMI, FL 33122 -
AMENDMENT 2005-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-30 2793 NW 79TH AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2004-07-30 2793 NW 79TH AVE, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000021286 LAPSED 06-026686 CA 01 MIAMI-DADE COUNTY 2009-01-13 2014-01-22 $26,717.72 ITALGRES U.S. INCORPORATED, C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
J08000179755 LAPSED 07-44811-CA-27 11TH JUDICIAL CIRCUIT COURT 2008-06-10 2013-06-11 $97,643.20 AIRPORT TRADE CENTER, 210-71ST STREET, SUITE #309, MIAMI BEACH, FLORIDA, 33141
J08000163593 LAPSED 07-33770-CC-23-1 MIAMI-DADE COUNTY COURT 2008-04-23 2013-05-19 $12,061.53 SAVINO DEL BENE USA, INC., 146-10 183RD STREET, SPRINGFIELD GARDENS, NY 11413
J07000296320 LAPSED 07-15871 CA 21 MIAMI-DADE COUNTY 2007-09-06 2012-09-17 $19141.48 INDUSTRIA CERAMICA FRAGNANI LTDA., P.O. BOX 54, C/O RMS BRASIL, MT. LAUREL, NJ 08054-5470
J08000337247 LAPSED 50-2006-SC-016066-XXXX-MB PALM BCH CTY CRT OF FLORIDA 2007-03-08 2013-10-14 $2791.53 STATE FARM MUTUAL AUTOMOBILE INS. CO., C/O HIDAY & RICKE, PA, PO BOX 550858, JACKSONVILLE, FL 32255
J07000043623 LAPSED 06-23360 CA 27 MIAMI-DADE COUNTY 2007-02-06 2012-02-16 $58397.43 CERAMICHE CAESAR SPA, VIA EMILIA EST. N. 50, 41100, MODENA, ITALY
J06900007020 LAPSED 05-19842 CA 02 MIAMI-DADE COUNTY CIR CRT 2006-04-25 2011-05-12 $21264.45 MAPEI CORPORATION, DEPT. NO. 4820, P.O. BOX 87618, CHICAGO, IL 60680
J06000005236 LAPSED 05-10535 CA 11 CIRCUIT COURT, 11TH CIRCUIT 2005-07-28 2011-01-09 $321,425.19 SEA CARRIERS, S.L., PLAZA ARMADA ESPA�OLA 2-6, 46011 VALENCIA, SPAIN

Documents

Name Date
ANNUAL REPORT 2007-02-22
Reg. Agent Change 2006-07-31
ANNUAL REPORT 2006-07-27
Off/Dir Resignation 2005-06-20
Amendment 2005-05-23
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-07-30
Domestic Profit 2003-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State