Entity Name: | A.I.C. TILE & MARBLE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.I.C. TILE & MARBLE GROUP, 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: | 08 Mar 2005 (20 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: | P05000035896 |
FEI/EIN Number |
202498971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8312 N.W. 56TH STREET, MIAMI, FL, 33122 |
Mail Address: | 8312 N.W. 56TH STREET, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO MANUEL E | Secretary | 8312 N.W. 56TH STREET, MIAMI, FL, 33122 |
MARRERO MANUEL E | Director | 8312 N.W. 56TH STREET, MIAMI, FL, 33122 |
MARRERO MANUEL E | Agent | 8312 N.W. 56TH STREET, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-06 | 8312 N.W. 56TH STREET, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2008-05-06 | 8312 N.W. 56TH STREET, MIAMI, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-06 | 8312 N.W. 56TH STREET, MIAMI, FL 33122 | - |
CANCEL ADM DISS/REV | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000433772 | LAPSED | 08-49866 CA (04) | CIRCUIT, MIAMI-DADE COUNTY, FL | 2008-11-20 | 2013-12-02 | $21,190.41 | CARDSERVICE INTERNATIONAL, INC., 69 EAST 800 NORTH, SPANISH FORK, UT 84660 |
J08900021871 | LAPSED | 0823320CC23(05) | MIAMI DADE CTY | 2008-09-22 | 2013-11-24 | $9739.28 | FLOOR TECHNOLOGIES, INC., 11911 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL 33018 |
J08000271891 | LAPSED | 07-8830-CC23-4 | MIAMI-DADE COUNTY COURT | 2008-08-13 | 2013-08-19 | $10,259.14 | NORDISK FACTORING AS ASSIGNEE OF CERAMIC A BATISTELLA,, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
Off/Dir Resignation | 2009-02-27 |
ANNUAL REPORT | 2008-05-06 |
REINSTATEMENT | 2007-10-17 |
ANNUAL REPORT | 2006-07-05 |
Domestic Profit | 2005-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State