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 |
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 |
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 | - |
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