Entity Name: | VERDAZCO MARBLE & TILE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P13000081419 |
FEI/EIN Number | 46-4014593 |
Address: | 7030 SW 59 ST, MIAMI, FL, 33143 |
Mail Address: | 7030 SW 59 ST, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERDAZCO ELDIS M | Agent | 7030 SW 59 ST, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
VERDAZCO ELDIS M | President | 7030 SW 59 ST, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
VERDAZCO ELDIS M | Secretary | 7030 SW 59 ST, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000168250 | ACTIVE | 16-414-D5 | LEON COUNTY | 2024-01-19 | 2029-03-25 | $8,974.43 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-12-12 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State