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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Calvillo Alfonso | Agent | 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
CALVILLO ALFONSO | President | 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
CALVILLO ALFONSO | Director | 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
CALVILLO VICTOR A | Vice President | 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
CALVILLO LORENZO B | Secretary | 382 S.W. LAKEHURST, PORT ST. LUCIE, FL, 34983 |
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 |
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