Entity Name: | PORTAL GROUPS TILE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PORTAL GROUPS TILE, INC 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: | 10 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 2019 (6 years ago) |
Document Number: | P14000013023 |
FEI/EIN Number |
46-4799904
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 20020 Island Rd, MIAMI, FL, 33189 |
GOMEZ PILLCO HERNAN | Secretary | 20020 Island Rd, MIAMI, FL, 33189 |
PANTA ECA JEAN P | Treasurer | 20020 Island Rd, MIAMI, FL, 33189 |
PORTAL-GOMEZ JUAN C | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 20020 Island Rd, MIAMI, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 20020 Island Rd, MIAMI, FL 33189 | - |
AMENDMENT | 2019-09-16 | - | - |
AMENDMENT | 2017-06-16 | - | - |
AMENDMENT | 2014-10-14 | - | - |
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 May 2025
Sources: Florida Department of State