Search icon

YADER'S TILES INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: YADER'S TILES INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YADER'S TILES INSTALLATION, 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: 27 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000132541
FEI/EIN Number 203541389

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

Address: 1398 NW 79TH STREET, LOTE# E 522, MIAMI, FL, 33147
Mail Address: 1398 NW 79TH STREET, LOTE # E 522, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ ISRAEL F Vice President 12201 NW 97 CT, HIALEAH GARDENS, FL, 33018
CORTEZ YADER J Director 1398 NW 79TH STREET LOTE # E 522, MIAMI, FL, 33147
CORTEZ YADER J President 1398 NW 79TH STREET LOTE # E 522, MIAMI, FL, 33147
CORTEZ ISRAEL F Director 12201 NW 97 CT, HIALEAH GARDENS, FL, 33018
MENDOZA RONALD Director 233 WEST 35 STREET, HIALEAH, FL, 33012
MENDOZA RONALD Treasurer 233 WEST 35 STREET, HIALEAH, FL, 33012
BASILIO JOSE D Agent 1414 NW 107 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 1398 NW 79TH STREET, LOTE# E 522, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 1414 NW 107 AVENUE, 206, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-03-19 1398 NW 79TH STREET, LOTE# E 522, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2007-03-19 BASILIO, JOSE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2007-03-19
Domestic Profit 2005-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State