Search icon

MIAMI TILE DIRECT, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI TILE DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TILE DIRECT, 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: 29 Apr 2005 (20 years ago)
Date of dissolution: 31 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2008 (17 years ago)
Document Number: P05000063896
FEI/EIN Number 202854358

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

Address: 949 CROCUS ST NE, PALM BAY, FL, 32907
Mail Address: 949 CROCUS ST NE, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MELVIN President 949 CROCUS ST NE, PALM BAY, FL, 32907
GUTIERREZ MELVIN Agent 949 CROWS STREET, NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 949 CROCUS ST NE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2007-04-26 949 CROCUS ST NE, PALM BAY, FL 32907 -
AMENDMENT 2005-10-14 - -
AMENDMENT 2005-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-22 949 CROWS STREET, NE, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2005-09-22 GUTIERREZ, MELVIN -

Documents

Name Date
Voluntary Dissolution 2008-07-31
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
Amendment 2005-10-14
Amendment 2005-09-22
Domestic Profit 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State