Entity Name: | O.M.J. TILE & MARBLE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O.M.J. TILE & MARBLE, 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: | 21 Nov 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Mar 2010 (15 years ago) |
Document Number: | P06000146310 |
FEI/EIN Number |
205942518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 78 STREET APT 19, MIAMI BEACH, FL, 33141, US |
Mail Address: | 235 78 STREET APT 19, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO OSCAR M | President | 235 78 STREET APT 19, MIAMI BEACH, FL, 33141 |
JARAMILLO OSCAR M | Director | 235 78 STREET APT 19, MIAMI BEACH, FL, 33141 |
JARAMILLO OSCAR M | Agent | 235 78 STREET APT 19, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-28 | 235 78 STREET APT 19, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2015-03-28 | 235 78 STREET APT 19, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-28 | 235 78 STREET APT 19, MIAMI BEACH, FL 33141 | - |
CANCEL ADM DISS/REV | 2010-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State