Search icon

LEAL BRAZIL TILE INC. - Florida Company Profile

Company Details

Entity Name: LEAL BRAZIL TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAL BRAZIL TILE 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: 10 Apr 2007 (18 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P07000044803
FEI/EIN Number 208843759

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

Address: 2787 Overseas Highway, MARATHON, FL, 33050, US
Mail Address: 101 26TH STREET OCEAN, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL LUIZ C President 101 26TH STREET OCEAN, MARATHON, FL, 33050
LEAL LUIZ C Director 101 26TH STREET OCEAN, MARATHON, FL, 33050
Leal Jovie M Manager 101 26TH STREET OCEAN, MARATHON, FL, 33050
LEAL LUIZ C Agent 101 26TH ST OCEAN, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2787 Overseas Highway, MARATHON, FL 33050 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State