Entity Name: | NAVA'S MARBLE & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAVA'S 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: | 18 Mar 2004 (21 years ago) |
Date of dissolution: | 04 Sep 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2015 (9 years ago) |
Document Number: | P04000048513 |
FEI/EIN Number |
200875234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2207 TAFT STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2207 TAFT STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRETE LUIS H | President | 2207 TAFT STREET, HOLLYWOOD, FL, 33020 |
NAVARRETE GINA A | Vice President | 2207 TAFT STREET, HOLLYWOOD, FL, 33020 |
NAVARRETE LUIS H | Agent | 2207 TAFT STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 2207 TAFT STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 2207 TAFT STREET, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 2207 TAFT STREET, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2011-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-09-04 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-21 |
REINSTATEMENT | 2011-04-19 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-03-06 |
ANNUAL REPORT | 2006-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State