Search icon

NIVAMAX SERVICES TILE & MARBLE CORP - Florida Company Profile

Company Details

Entity Name: NIVAMAX SERVICES TILE & MARBLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIVAMAX SERVICES TILE & MARBLE 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: 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: 01 Jun 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2010 (15 years ago)
Document Number: P10000046336
FEI/EIN Number 273201747

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

Address: 14372 SW 101ST TERRACE, MIAMI, FL, 33186, US
Mail Address: 14372 SW 101ST TERRACE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NIVALDO President 14372 SW 101ST TERRACE, MIAMI, FL, 33186
GONZALEZ NIVALDO Director 14372 SW 101ST TERRACE, MIAMI, FL, 33186
GONZALEZ NIVALDO Agent 14372 SW 101ST TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 14372 SW 101ST TERRACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-03-15 14372 SW 101ST TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 14372 SW 101ST TERRACE, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 2010-07-28 NIVAMAX SERVICES TILE & MARBLE CORP -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State