Entity Name: | MIKEMAR TILE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKEMAR TILE 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: | 18 Feb 2013 (12 years ago) |
Date of dissolution: | 07 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Nov 2018 (6 years ago) |
Document Number: | P13000015761 |
FEI/EIN Number |
46-2098175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 292 NORTHWEST DR, MIAMI, FL, 33126, US |
Mail Address: | 292 NORTHWEST DR, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MARCOS | President | 292 NORTHWEST DR, MIAMI, FL, 33126 |
RODRIGUEZ MARCOS Sr. | Agent | 11117 W OKEECHOBEE RD, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | RODRIGUEZ, MARCOS, Sr. | - |
AMENDMENT | 2017-12-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 292 NORTHWEST DR, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2014-03-24 | 292 NORTHWEST DR, MIAMI, FL 33126 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-07 |
AMENDED ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2018-03-05 |
Amendment | 2017-12-04 |
AMENDED ANNUAL REPORT | 2017-10-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-25 |
AMENDED ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State