Entity Name: | MOSAIC & TILE DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOSAIC & TILE DEPOT, 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: | 17 Jun 2014 (11 years ago) |
Document Number: | P14000052695 |
FEI/EIN Number |
47-2776095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1376 NW 78th Ave, Miami, FL, 33126, US |
Mail Address: | 1376 NW 78th Ave, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMAYA JOFFRE | President | 1376 NW 78th Ave, Miami, FL, 33126 |
AMAYA JOFFRE | Director | 1376 NW 78th Ave, Miami, FL, 33126 |
Amaya Arantxa | Vice President | 1376 NW 78th Ave, Miami, FL, 33126 |
Amaya Joffrey | Vice President | 1376 NW 78th Ave, Miami, FL, 33126 |
AMAYA JOFFRE | Agent | 1376 NW 78th Ave, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 1376 NW 78th Ave, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 1376 NW 78th Ave, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 1376 NW 78th Ave, Miami, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8032058104 | 2020-07-24 | 0455 | PPP | 7754 NW 53rd ST, MIAMI, FL, 33166-4102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State