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 |
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 |
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 | - |
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 |
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