Search icon

L&G MARBLE INSTALLATION CORP - Florida Company Profile

Company Details

Entity Name: L&G MARBLE INSTALLATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L&G MARBLE INSTALLATION 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: 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: 31 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000119150
FEI/EIN Number APPLIED FOR

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

Address: 744 S.W. 4 STREET, SUITE #5, MIAMI, FL, 33130, US
Mail Address: 744 S.W. 4 STREET, SUITE #5, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA LUCAS Director 744 S.W. 4 STREET #5, MIAMI, FL, 33130
VILLANUEVA LUCAS President 744 S.W. 4 STREET #5, MIAMI, FL, 33130
VILLANUEVA LUCAS Treasurer 744 S.W. 4 STREET #5, MIAMI, FL, 33130
VILLANUEVA WIELKA Director 744 S.W. 4 STREET #5, MIAMI, FL, 33130
VILLANUEVA WIELKA Vice President 744 S.W. 4 STREET #5, MIAMI, FL, 33130
VILLANUEVA WIELKA President 744 S.W. 4 STREET #5, MIAMI, FL, 33130
VILLANUEVA WIELKA Secretary 744 S.W. 4 STREET #5, MIAMI, FL, 33130
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000147317 ACTIVE 1000000253932 DADE 2012-02-24 2032-03-01 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-27
CORAPREIWP 2009-10-22
Domestic Profit 2007-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State