Search icon

AIRPORT BRICK & ROOF TILES INC. - Florida Company Profile

Company Details

Entity Name: AIRPORT BRICK & ROOF TILES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPORT BRICK & ROOF TILES 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: 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: 30 Dec 2011 (13 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P11000109310
FEI/EIN Number 454609614

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

Address: 1867 NW 72ND AVENUE, A, MIAMI, FL, 33122, US
Mail Address: 16042 NW 79TH COURT, MIAMI LAKES, FL, 33016, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE Vice President 1867 NW 72ND AVENUE, MIAMI, FL, 33122
PALACIOS LUIS M President 16042 NW 79TH COURT, MIAMI LAKES, FL, 33016
PALACIOS LUIS M Agent 16042 NW 79TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 PALACIOS, LUIS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1867 NW 72ND AVENUE, A, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000653339 ACTIVE 1000000764340 DADE 2017-11-27 2037-11-29 $ 6,730.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-01
REINSTATEMENT 2014-11-14
REINSTATEMENT 2013-11-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-12-30

Date of last update: 01 May 2025

Sources: Florida Department of State