Search icon

DIEGUEZ MARBLE & TILE INC. - Florida Company Profile

Company Details

Entity Name: DIEGUEZ MARBLE & TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIEGUEZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: P05000085824
FEI/EIN Number 20-3100102

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

Address: 12249 SW 14 LANE, APT 1109, MIAMI, FL, 33184
Mail Address: 12294 SW 14 LANE, APT 1109, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGUEZ EDILBERTO President 12249 SW 14 LANE #1109, MIAMI, FL, 33184
EDILBERTO DIEGUEZ Agent 12249 SW 14 LANE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 EDILBERTO DIEGUEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-07 12249 SW 14 LANE, APT 1109, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 12249 SW 14 LANE, APT 1109, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-05 12249 SW 14 LANE, APT 1109, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State