Search icon

GOYA TILE & MARBLE CORP - Florida Company Profile

Company Details

Entity Name: GOYA TILE & MARBLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOYA TILE & MARBLE 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: 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: 17 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: P14000023974
FEI/EIN Number 46-5118232

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

Address: 275 NW 64 CT, MIAMI, FL, 33126, US
Mail Address: POST OFFICE BOX 160693, HIALEAH, FL, 33016, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA MARTINEZ WILTON Director 9837 NW 122 TERRACE, HIALEAH GARDENS, FL, 33018
HERNANDEZ WILLIAM Vice President 7390 W 29TH AVE, HIALEAH, FL, 33018
FROMETA DAVID President 275 NW 64 CT, MIAMI, FL, 33126
FROMETA DAVID Secretary 275 NW 64 CT, MIAMI, FL, 33126
FROMETA DAVID Agent 275 NW 64 CT, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-16 - -
REGISTERED AGENT NAME CHANGED 2020-12-16 FROMETA, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 275 NW 64 CT, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 275 NW 64 CT, MIAMI, FL 33126 -
AMENDMENT 2019-09-03 - -
AMENDMENT 2017-11-30 - -
CHANGE OF MAILING ADDRESS 2017-11-08 275 NW 64 CT, MIAMI, FL 33126 -
AMENDMENT 2017-11-08 - -
AMENDMENT 2015-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-11
Amendment 2020-12-16
ANNUAL REPORT 2020-04-08
Amendment 2019-09-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
Amendment 2017-11-30

Date of last update: 02 May 2025

Sources: Florida Department of State