Entity Name: | PORTAL GROUPS TILE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 2019 (5 years ago) |
Document Number: | P14000013023 |
FEI/EIN Number | 46-4799904 |
Address: | 20020 Island Rd, MIAMI, FL, 33189, US |
Mail Address: | 20020 Island Rd, MIAMI, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTAL-GOMEZ JUAN C | Agent | 20020 Island Rd, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
PORTAL-GOMEZ JUAN C | President | 20020 Island Rd, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
GOMEZ PILLCO HERNAN | Secretary | 20020 Island Rd, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
PANTA ECA JEAN P | Treasurer | 20020 Island Rd, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 20020 Island Rd, MIAMI, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 20020 Island Rd, MIAMI, FL 33189 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 20020 Island Rd, MIAMI, FL 33189 | No data |
AMENDMENT | 2019-09-16 | No data | No data |
AMENDMENT | 2017-06-16 | No data | No data |
AMENDMENT | 2014-10-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2019-09-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State