Search icon

MEXMARBLE INSTALLATION USA INC.

Company Details

Entity Name: MEXMARBLE INSTALLATION USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2015 (10 years ago)
Document Number: P12000035388
FEI/EIN Number 45-5197752
Address: 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983, US
Mail Address: 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEXMARBLE INSTALLATION USA 401K 2023 455197752 2024-09-12 MEXMARBLE INSTALLATION USA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 238900
Sponsor’s telephone number 9546320269
Plan sponsor’s address 382 SW LAKEHURST DR, PORT SAINT LUCIE, FL, 34983

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Calvillo Alfonso Agent 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983

President

Name Role Address
CALVILLO ALFONSO President 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983

Director

Name Role Address
CALVILLO ALFONSO Director 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983

Vice President

Name Role Address
CALVILLO VICTOR A Vice President 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983

Secretary

Name Role Address
CALVILLO LORENZO B Secretary 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-05-08 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-08 Calvillo, Alfonso No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-08 382 S.W. LAKEHURST, PORT ST. LUCIE, FL 34983 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-11-13
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State