Entity Name: | CERAMIC TILES USA,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERAMIC TILES USA,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: | 21 May 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P12000047120 |
FEI/EIN Number |
205351891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19370 SW 106TH AVE, MIAMI, FL, 33157, US |
Mail Address: | 19370 SW 106TH AVE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINZON DIEGO F | President | 19370 SW 106 AVE, MIAMI, FL, 33157 |
PINZON DIEGO F | Agent | 19370 SW 106 AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-03 | 19370 SW 106 AVE, MIAMI, FL 33157 | - |
REINSTATEMENT | 2017-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | PINZON, DIEGO F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-08-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000564567 | LAPSED | 2018-021430-CA-01 | MIAMI DADE COUNTY CIRCUIT | 2018-08-02 | 2023-08-14 | $16,202.08 | SBC-OPS, LLC, 8491 NW 17TH STREET, 111, DORAL, FL 33126 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-01-31 |
REINSTATEMENT | 2017-01-03 |
REINSTATEMENT | 2014-08-06 |
DEBIT MEMO# 00683-E | 2012-10-12 |
Amendment | 2012-08-03 |
Domestic Profit | 2012-05-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State