Search icon

SOUTH POINT MARBLE, CORP.

Company Details

Entity Name: SOUTH POINT MARBLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (13 years ago)
Document Number: P09000055743
FEI/EIN Number 270468525
Address: 2084 NE 182 ST, MIAMI, FL, 33162
Mail Address: 2084 NE 182 ST, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OSORIO JORGE M Agent 2084 NE 182 ST, MIAMI, FL, 33162

President

Name Role Address
OSORIO JORGE M President 2084 NE 182 ST, MIAMI, FL, 33162

Secretary

Name Role Address
OSORIO JORGE M Secretary 2084 NE 182 ST, MIAMI, FL, 33162

Treasurer

Name Role Address
OSORIO JORGE M Treasurer 2084 NE 182 ST, MIAMI, FL, 33162

Director

Name Role Address
OSORIO JORGE M Director 2084 NE 182 ST, MIAMI, FL, 33162

Vice President

Name Role Address
OSORIO JORGE M Vice President 2084 NE 182 ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-06 2084 NE 182 ST, MIAMI, FL 33162 No data
CHANGE OF MAILING ADDRESS 2011-10-06 2084 NE 182 ST, MIAMI, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-06 2084 NE 182 ST, MIAMI, FL 33162 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000753053 TERMINATED 1000000803111 DADE 2018-11-07 2038-11-14 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State