Entity Name: | CALABAZAR MARMOL TILE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALABAZAR MARMOL TILE 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: | 02 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2017 (7 years ago) |
Document Number: | P13000080918 |
FEI/EIN Number |
46-3790503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7443 CLEVELAND STREET, HOLLYWOOD, FL, 33024, US |
Mail Address: | 7443 CLEVELAND STREET, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLERANDI JORGE LUIS | President | 7443 CLEVELAND STREET, HOLLYWOOD, FL, 33024 |
MENENDEZ LUIS ORLANDO | Vice President | 7443 CLEVELAND STREET, HOLLYWOOD, FL, 33024 |
LLERANDI JORGE LUIS | Agent | 7443 CLEVELAND STREET, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 7443 CLEVELAND STREET, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 7443 CLEVELAND STREET, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 7443 CLEVELAND STREET, HOLLYWOOD, FL 33024 | - |
REINSTATEMENT | 2017-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-14 | LLERANDI, JORGE LUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-22 |
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-16 |
REINSTATEMENT | 2017-11-14 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State