Search icon

LIN TILE & MARBLE INC - Florida Company Profile

Company Details

Entity Name: LIN TILE & MARBLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIN TILE & MARBLE 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: 29 Sep 2014 (11 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 01 Jun 2016 (9 years ago)
Document Number: P14000079878
FEI/EIN Number 47-3719505

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

Address: 15632 SW 43ln, Miami, FL, 33185, US
Mail Address: 15632 SW 43ln, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Jesus J President 15632 SW 43ln, Miami, FL, 33185
FERNANDEZ JESUS J Agent 15632 SW 43ln, Miami, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 15632 SW 43ln, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2023-02-06 15632 SW 43ln, Miami, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 15632 SW 43ln, Miami, FL 33185 -
REVOCATION OF VOLUNTARY DISSOLUT 2016-06-01 - -
VOLUNTARY DISSOLUTION 2016-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
Revocation of Dissolution 2016-06-01
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State