Search icon

THE BROTHERS TILE CORP - Florida Company Profile

Company Details

Entity Name: THE BROTHERS TILE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BROTHERS 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: 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: 13 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000092461
FEI/EIN Number 46-4267310

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12710 sw 38 st, MIAMI, FL, 33175, US
Mail Address: 12710 sw 38 st, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA PAZ LAZARO President 12710 sw 38 st, MIAMI, FL, 33175
LA PAZ ENELDIS Vice President 12710 sw 38 st, MIAMI, FL, 33175
LA PAZ LAZARO Agent 12710 sw 38 st, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 12710 sw 38 st, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2016-04-25 12710 sw 38 st, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 12710 sw 38 st, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000533242 LAPSED 2017015712 CA 11 11TH CIRCUIT, MIAMI-DADE COUNT 2017-05-16 2022-10-04 $131,138.52 NATIONAL FUNDING, INC., 550 SOUTH HOPE STREET, SUITE #750, LOS ANGELES, CA 90071

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State