Search icon

BRAZIL MARBLE & GRANITE, INC. - Florida Company Profile

Company Details

Entity Name: BRAZIL MARBLE & GRANITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAZIL MARBLE & GRANITE, 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000016182
FEI/EIN Number NOT APPLICABLE

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

Address: 14119 NW 19 AV, MIAMI, FL, 33126
Mail Address: 2900 N.W. 94TH STREET, MIAMI, FL, 33147
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ NORLAN President 2900 N.W. 94TH STREET, MIAMI, FL, 33147
CABALLERO ANGEL A Vice President 3661-C NW 27 AVE, MIAMI, FL, 33142
LOPEZ NORLAN Agent 2900 N.W. 94TH STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 14119 NW 19 AV, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-12-18 LOPEZ, NORLAN -
AMENDMENT 2007-12-18 - -
CHANGE OF MAILING ADDRESS 2007-12-18 14119 NW 19 AV, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-18 2900 N.W. 94TH STREET, MIAMI, FL 33147 -
AMENDMENT 2007-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001261784 TERMINATED 1000000413384 MIAMI-DADE 2013-08-08 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000113063 LAPSED 1000000204636 DADE 2011-02-16 2021-02-23 $ 1,224.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2011-03-24
ANNUAL REPORT 2008-09-08
Amendment 2007-12-18
Amendment 2007-02-08
Domestic Profit 2007-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State