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