Search icon

CERAMIC TILES USA,INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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