Search icon

MARBLE & TILE CLEANING SPECIALIST, INC - Florida Company Profile

Company Details

Entity Name: MARBLE & TILE CLEANING SPECIALIST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBLE & TILE CLEANING SPECIALIST, INC 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: 13 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: P11000046133
FEI/EIN Number 452236060

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

Address: 8350 nw 52nd terrace, doral, FL, 33166, US
Mail Address: 1161 Swan Avenue, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI LUZIO CRISTIAN President 8350 nw 52nd terrace, doral, FL, 33166
Di Luzio Gisela Vice President 1161 SWAN AVENUE, MIAMI SPRINGS, FL, 33166
CARABAJAL JOSE L Agent 1161 SWAN AVENUE, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131352 SURFIX SOLUTIONS ACTIVE 2020-10-09 2025-12-31 - 1161 SWAN AVENUE, MIAMI SPRINGS, FL, 33166
G11000047275 CS CLEANING SOLUTIONS EXPIRED 2011-05-17 2016-12-31 - 4831 NW 72 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 8350 nw 52nd terrace, suite 301, doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 8350 nw 52nd terrace, suite 301, doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1161 SWAN AVENUE, MIAMI SPRINGS, FL 33166 -
REINSTATEMENT 2016-12-01 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 CARABAJAL, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-01
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State