Search icon

OS TILE CORP - Florida Company Profile

Company Details

Entity Name: OS TILE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OS TILE 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: 18 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: P10000068095
FEI/EIN Number 273276228

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

Address: 860 NW 20 AVE, MIAMI, FL, 33125, US
Mail Address: 860 NW 20 AVE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE ORLANDO President 860 NW 20 AVE, MIAMI, FL, 33125
ROQUE ORLANDO Director 860 NW 20 AVE, MIAMI, FL, 33125
PORTILLO SALVADOR Vice President 860 NW 20 AVE, MIAMI, FL, 33125
ROQUE ORLANDO Agent 860 NW 20 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 860 NW 20 AVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2023-04-24 860 NW 20 AVE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 860 NW 20 AVE, MIAMI, FL 33125 -
AMENDMENT 2016-09-12 - -
AMENDMENT 2011-06-23 - -
REGISTERED AGENT NAME CHANGED 2011-06-23 ROQUE, ORLANDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000420695 ACTIVE 1000000961774 DADE 2023-08-22 2043-08-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000420703 ACTIVE 1000000961775 DADE 2023-08-22 2033-08-30 $ 2,438.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-29
Amendment 2016-09-12
ANNUAL REPORT 2016-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State