Entity Name: | OSVA TILE & MARBLE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSVA TILE & MARBLE CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 May 2013 (12 years ago) |
Document Number: | P13000041620 |
FEI/EIN Number |
46-3928646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15817 SW 66 Ter, MIAMI, FL, 33193, US |
Mail Address: | 15817 SW 66 Ter, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARELA OSCAR A | President | 15817 SW 66 Ter, MIAMI, FL, 33193 |
VARELA OSCAR A | Director | 15817 SW 66 Ter, MIAMI, FL, 33193 |
Varela Christopher L | Vice President | 15817 SW 66 Terrace, MIAMI, FL, 33193 |
VARELA OSCAR A | Agent | 15570 SW 61 Terrace, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 15817 SW 66 Ter, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 15817 SW 66 Ter, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 15570 SW 61 Terrace, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State