Search icon

LLL TILE & MARBLE, CORP. - Florida Company Profile

Company Details

Entity Name: LLL TILE & MARBLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLL TILE & MARBLE, CORP. 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: 17 Feb 2004 (21 years ago)
Date of dissolution: 17 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: P04000031851
FEI/EIN Number 200753473

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

Address: 8441 NW AVE, Miami, FL, 33147, US
Mail Address: 8441 NW AVE, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMIZO LAZARO R President 8441 NW AVE, Miami, FL, 33147
Iglesias Dulce M Vice President 8441 NW AVE, Miami, FL, 33147
CHAMIZO LAZARO R Agent 8441 NW AVE, Miami, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 8441 NW AVE, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2016-02-12 8441 NW AVE, Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 8441 NW AVE, Miami, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-14
ADDRESS CHANGE 2010-07-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State