Entity Name: | DE LEON TILE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | P06000088963 |
FEI/EIN Number | 205157173 |
Address: | 3315 NW 11 AVENUE, MIAMI, FL, 33127 |
Mail Address: | 3315 NW 11 AVENUE, MIAMI, FL, 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LEON NOE | Agent | 3315 NW 11 AVENUE, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
DE LEON NOE | President | 3315 NW 11 AVENUE, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
DE LEON NOE | Treasurer | 3315 NW 11 AVENUE, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
DE LEON NOE | Director | 3315 NW 11 AVENUE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | DE LEON, NOE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000576771 | TERMINATED | 1000000906018 | DADE | 2021-11-03 | 2031-11-10 | $ 1,102.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State