Entity Name: | GUTIERREZ TILE AND MARBLE INSTALLERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUTIERREZ TILE AND MARBLE INSTALLERS 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: | 12 Mar 2009 (16 years ago) |
Document Number: | P09000023207 |
FEI/EIN Number |
264673884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3717 NW 22 CT, MIAMI, FL, 33142, US |
Mail Address: | 3717 NW 22 CT, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ ARGELIO D | President | 3717 NW 22ND CT, MIAMI, FL, 33142 |
GUTIERREZ ARGELIO D | Agent | 3717 NW 22 CT, MIAMI, FL, 33142 |
PAIZ MEYBEL J | Vice President | 3717 NW 22ND CT, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 3717 NW 22 CT, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 3717 NW 22 CT, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 3717 NW 22 CT, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State