Search icon

CUADRA TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: CUADRA TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUADRA TILE & 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: 02 Jan 2004 (21 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P04000023856
FEI/EIN Number 200721497

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

Address: 3250A NW 47TH ST, MIAMI, FL, 33142
Mail Address: 200 NW 87TH AVE, J-105, MIAMI, FL, 33172
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUADRA LUIS M President 200 NW 87TH AVE APT J-105, MIAMI, FL, 33172
CUADRA LUIS M Director 200 NW 87TH AVE APT J-105, MIAMI, FL, 33172
CUADRA LUIS M Agent 200 NW 87TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 3250A NW 47TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2009-04-23 3250A NW 47TH ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 200 NW 87TH AVE, J-105, MIAMI, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-21
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State