Entity Name: | LGV TILE AND PATIOS DECORATION INT. CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LGV TILE AND PATIOS DECORATION INT. 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: |
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: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P06000005869 |
FEI/EIN Number |
204139412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12281 SW 10th TER, MIAMI, FL, 33184, US |
Mail Address: | 12281 SW 10th TER, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLECILLO LUIS G | President | 12281 SW 10th TER, MIAMI, FL, 33184 |
VALLECILLO LUIS G | Agent | 12281 SW 10th TER, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 12281 SW 10th TER, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 12281 SW 10th TER, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 12281 SW 10th TER, MIAMI, FL 33184 | - |
CANCEL ADM DISS/REV | 2010-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-01 | VALLECILLO, LUIS G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State