Search icon

TILE AND MARBLE BY US, CORP. - Florida Company Profile

Company Details

Entity Name: TILE AND MARBLE BY US, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE AND MARBLE BY US, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2011 (14 years ago)
Date of dissolution: 16 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: P11000009694
FEI/EIN Number 274690594

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

Address: 8130 SW 13 TER, MIAMI, FL, 33144, US
Mail Address: 8130 SW 13 TER, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIECH YORDANKA President 8130 SW 13 TER, MIAMI, FL, 33144
CABALLERO DAISY Vice President 6481 SW 42 TER, MIAMI, FL, 33155
RODRIGUEZ FELIX Agent 6481 SW 42 TER, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-16 - -
CHANGE OF MAILING ADDRESS 2014-02-26 8130 SW 13 TER, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 8130 SW 13 TER, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 6481 SW 42 TER, MIAMI, FL 33155 -
NAME CHANGE AMENDMENT 2011-06-03 TILE AND MARBLE BY US, CORP. -
AMENDMENT 2011-02-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-23
Name Change 2011-06-03
Amendment 2011-02-25
Domestic Profit 2011-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State