Search icon

NR TILE MASTER INC. - Florida Company Profile

Company Details

Entity Name: NR TILE MASTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NR TILE MASTER INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000073743
FEI/EIN Number 26-0438100

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

Address: 2200 n 29th avenue, #306, Hollywood, FL 33020
Mail Address: 2200 n 29th avenue, #306, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENISTY, NISSIM Agent 2200 n 29th avenue, #306, Hollywood, FL 33020
BENISTY, NISSIM President 2200 n 29th avenue, #306 Hollywood, FL 33020
BENISTY, NISSIM Director 2200 n 29th avenue, #306 Hollywood, FL 33020
BENISTY, NISSIM Secretary 2200 n 29th avenue, #306 Hollywood, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 2200 n 29th avenue, #306, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-04-28 2200 n 29th avenue, #306, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 2200 n 29th avenue, #306, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-02-27 BENISTY, NISSIM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000560502 TERMINATED 1000000905620 BROWARD 2021-10-26 2031-11-03 $ 942.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000196046 TERMINATED 1000000818907 BROWARD 2019-03-07 2029-03-13 $ 882.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18

Date of last update: 25 Feb 2025

Sources: Florida Department of State