Search icon

MAXIMUM TILE & MARBLE INC - Florida Company Profile

Company Details

Entity Name: MAXIMUM TILE & MARBLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMUM TILE & MARBLE 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 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000055576
FEI/EIN Number 262754803

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

Address: 3300 NW 79TH AVE, DORAL, FL, 33122, US
Mail Address: 3300 NW 79TH AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDETI ROGER President 6943 NE 3RD AVE, miami, FL, 33138
BENEDETI ROGER Agent 3300 NW 79TH AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3300 NW 79TH AVE, 2ND FLOOR, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 3300 NW 79TH AVE, 2ND FLOOR, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-04-30 3300 NW 79TH AVE, 2ND FLOOR, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-11-20 BENEDETI, ROGER -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-03-14 - -
NAME CHANGE AMENDMENT 2008-07-24 MAXIMUM TILE & MARBLE INC -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-01-12
AMENDED ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-05-01
Amendment 2014-03-14
ANNUAL REPORT 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State