Entity Name: | D.P. MARBLE & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.P. MARBLE & TILE, 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: | 06 Aug 2009 (16 years ago) |
Document Number: | P09000066753 |
FEI/EIN Number |
271046942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16303 SW 139TH AVE, MIAMI, FL, 33175, US |
Mail Address: | 16303 SW 139TH AVE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA DENYS | President | 16303 SW 139TH AVE, MIAMI, FL, 33175 |
PENA DENYS | Director | 16303 SW 139TH AVE, MIAMI, FL, 33175 |
PENA DENYS | Agent | 16303 SW 139TH AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 16303 SW 139TH AVE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 16303 SW 139TH AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 16303 SW 139TH AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | PENA, DENYS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State