Search icon

SHEKINA TILE CORP - Florida Company Profile

Company Details

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

SHEKINA 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: 31 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2016 (9 years ago)
Document Number: P10000071774
FEI/EIN Number 273367200

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

Address: 8335 SW 152 AVE - STE. B 108, MIAMI, FL, 33193, US
Mail Address: 8335 SW 152 AVE - STE. B 108, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ACCOUNTING I, INC. Agent -
ROLDAN HILDER N President 8335 SW 152 AVE - STE. B 108, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
AMENDMENT 2016-06-07 - -
AMENDMENT 2014-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-06 8335 SW 152 AVE - STE. B 108, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 2401 WEST 72 STREET - STE. A, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-08-06 8335 SW 152 AVE - STE. B 108, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2014-08-06 BLANCO ACCOUNTING I INC -
AMENDMENT 2011-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
Amendment 2016-06-07
ANNUAL REPORT 2016-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State