Search icon

A.S.A.P. MARBLE & TILE INC. - Florida Company Profile

Company Details

Entity Name: A.S.A.P. MARBLE & TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S.A.P. MARBLE & TILE 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: 30 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000107051
FEI/EIN Number 200269094

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

Address: 6821 SW 147 AVE., SUITE 2A, MIAMI, FL, 33193
Mail Address: 2650 MARINA BAY DRIVE EAST, APT 202, FT LAUDERDALE, FL, 33312
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI ARIE President 6821 SW 147 AVE. STE 2A, MIAMI, FL, 33193
LEVI ARIE Director 6821 SW 147 AVE. STE 2A, MIAMI, FL, 33193
PINTO CLAUDIA V Treasurer 6821 SW 147 AVE. #2A, MIAMI, FL, 33193
PINTO CLAUDIA V Secretary 6821 SW 147 AVE. #2A, MIAMI, FL, 33193
LEVI ITZHAK Vice President 3201 SW 53 STREET, FT. LAUDERDALE, FL
CORONADO RAMONA Agent 7360 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-29 CORONADO, RAMONA -
AMENDMENT 2006-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 7360 CORAL WAY, STE 21, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-04-26 6821 SW 147 AVE., SUITE 2A, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 6821 SW 147 AVE., SUITE 2A, MIAMI, FL 33193 -
AMENDMENT 2004-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000801198 LAPSED 1000000182175 BROWARD 2010-07-22 2020-07-28 $ 1,861.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
Amendment 2006-04-21
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-13
Amendment 2004-02-17
Domestic Profit 2003-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State