Search icon

JIREH TILE & MARBLE CORPORATION - Florida Company Profile

Company Details

Entity Name: JIREH TILE & MARBLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIREH TILE & MARBLE CORPORATION 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: 02 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P10000055305
FEI/EIN Number 272978182

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

Address: 120 NW 67TH AVENUE, MIAMI, FL, 33126, US
Mail Address: 120 NW 67TH AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATICA MARIA T President 120 NW 67TH AVENUE, MIAMI, FL, 33126
GATICA VICTOR M Vice President 120 NW 67TH AVENUE, MIAMI, FL, 33126
GATICA MARIA T Agent 120 NW 67TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 GATICA, MARIA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-16
REINSTATEMENT 2018-04-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316328194 0418800 2012-04-19 3750 NE 199 TERRACE, AVENTURA, FL, 33180
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-04-20
Emphasis S: RESIDENTIAL CONSTR, L: EISAOF, L: SILICA
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIIC
Issuance Date 2012-08-13
Abatement Due Date 2012-08-16
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2012-08-13
Abatement Due Date 2012-08-16
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-08-13
Abatement Due Date 2012-08-23
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411637407 2020-05-07 0455 PPP 120 NW 67 AVE, MIAMI, FL, 33126
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20909
Loan Approval Amount (current) 20909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State