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 |
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 |
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 | - | - |
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