Search icon

CHAGO'S TILE & MARBLE INSTALLATION INC - Florida Company Profile

Company Details

Entity Name: CHAGO'S TILE & MARBLE INSTALLATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAGO'S TILE & MARBLE INSTALLATION 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: 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: 07 Jun 2007 (18 years ago)
Document Number: P07000066741
FEI/EIN Number 260310092

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

Address: 1551 W OKEECHOBEE RD, 13, HIALEAH, FL, 33010, US
Mail Address: 1551 W OKEECHOBEE RD, 13, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CORDERO CHADIER President 1551 W OKEECHOBEE RD, HIALEAH, FL, 33010
GONZALEZ CORDERO CHADIER Director 1551 W OKEECHOBEE RD, HIALEAH, FL, 33010
DIAZ MIRANDA RAYMON Vice President 11439 SW 143RD CT, MIAMI, FL, 33186
GONZALEZ CORDERO CHADIER Agent 2555 EAST 4TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1551 W OKEECHOBEE RD, 13, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2015-04-27 1551 W OKEECHOBEE RD, 13, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2555 EAST 4TH AVE, 6, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2008-09-12 GONZALEZ CORDERO, CHADIER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000268097 TERMINATED 1000000261218 DADE 2012-03-28 2032-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000669272 TERMINATED 08-082-D5 LEON 2007-09-20 2015-06-22 $662.27 DFS, DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-09-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-12-06
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State