Search icon

MARBLE MASTER USA, CORP. - Florida Company Profile

Company Details

Entity Name: MARBLE MASTER USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBLE MASTER USA, CORP. 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: 23 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: P05000090345
FEI/EIN Number 203066406

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

Address: 8355 WEST FLAGLER ST 230, MIAMI, FL, 33143, US
Mail Address: 8355 west Flagler st, MIAMI, FL, 33144, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOUTTOUPIS ANASTASIOS President 8355 WEST FLAGLER ST 230, MIAMI, FL, 33144
KOUTTOUPIS ANASTASIOS Agent 8355 WEST FLAGLER ST 230, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073056 CONCRETE MASTER USA ACTIVE 2020-06-27 2025-12-31 - 8355 WEST FLAGLER ST 230, MIAMI, FL, 33144
G14000040182 CONCRETE MASTER USA EXPIRED 2014-04-22 2019-12-31 - 8912 WEST FLAGLER ST 220, MIAMI, FL, 33174
G08015900064 CONCRETE MASTER USA EXPIRED 2008-01-15 2013-12-31 - 8912 W. FLAGLER STREET, #220, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 8355 WEST FLAGLER ST 230, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 8355 WEST FLAGLER ST 230, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-06-27 8355 WEST FLAGLER ST 230, MIAMI, FL 33143 -
AMENDMENT 2010-12-07 - -
REGISTERED AGENT NAME CHANGED 2010-12-07 KOUTTOUPIS, ANASTASIOS -
AMENDMENT 2010-12-02 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000534624 TERMINATED 1000000674471 MIAMI-DADE 2015-04-24 2025-04-30 $ 1,040.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000534616 TERMINATED 1000000674470 MIAMI-DADE 2015-04-24 2035-04-30 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000859422 TERMINATED 1000000488118 DADE 2013-04-15 2033-05-03 $ 677.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000370976 TERMINATED 1000000273831 MIAMI-DADE 2012-04-24 2032-05-02 $ 757.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000230527 TERMINATED 1000000259610 DADE 2012-03-20 2022-03-28 $ 521.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000468329 TERMINATED 1000000165975 DADE 2010-03-24 2030-03-31 $ 1,370.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08900023589 LAPSED 0831044CA08 11 JUD MIAMI DADE CTY 2008-12-15 2013-12-22 $80358.42 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FL, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5882837305 2020-04-30 0455 PPP 3301 NE 5TH AVE APT 1201, MIAMI, FL, 33137
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 6
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5613248510 2021-03-01 0455 PPS 8355 W Flagler St # 230, Miami, FL, 33144-2072
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13825
Loan Approval Amount (current) 13825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-2072
Project Congressional District FL-27
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State