Search icon

PREMIUM TILES, CORP.

Company Details

Entity Name: PREMIUM TILES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2024 (10 months ago)
Document Number: P14000058240
FEI/EIN Number 47-1309411
Address: 3880 BIRD ROAD, CORAL GABLES, FL, 33146, US
Mail Address: 3880 BIRD ROAD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
DEL ORBE & ASSOCIATES CORP. Agent

President

Name Role Address
RIZZO FRANCO President 3880 BIRD ROAD, CORAL GABLES, FL, 33146

Director

Name Role Address
RIZZO FRANCO Director 3880 BIRD ROAD, CORAL GABLES, FL, 33146

Chief Executive Officer

Name Role Address
SEQUERA SUSANA Chief Executive Officer 3880 BIRD ROAD, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016140 PREMIUM DESIGN CENTER EXPIRED 2017-02-13 2022-12-31 No data 3350 SW 148TH AVE, SUITE 110, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 3880 BIRD ROAD, 526, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-03-23 3880 BIRD ROAD, 526, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2022-03-23 Del Orbe & Associates Corp No data
AMENDMENT 2018-11-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-27 7900 OAK LN STE 400, MIAMI LAKES, FL 33016 No data

Documents

Name Date
REINSTATEMENT 2024-04-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-06
Amendment 2018-11-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State