Search icon

A.I.C. TILE & MARBLE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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