Search icon

FLORIDIAN MARBLE & GRANITE COUNTERTOPS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDIAN MARBLE & GRANITE COUNTERTOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDIAN MARBLE & GRANITE COUNTERTOPS, 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: 07 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2024 (4 months ago)
Document Number: P14000082484
FEI/EIN Number 47-2040269

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

Address: 13760 NW 19th Ave, Bay 10, Opa Locka, FL, 33054, US
Mail Address: 13760 NW 19th Ave, Bay 10, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO ELIONAY President 13760 NW 19th Ave, Opa Locka, FL, 33054
Naranjo Elionay Agent 7214 w 4th Ave, Hialeah, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034397 FLORIDIAN REMODELING ACTIVE 2021-03-11 2026-12-31 - 954 NW 30TH PL, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-17 - -
REGISTERED AGENT NAME CHANGED 2024-11-17 Naranjo, Elionay -
REGISTERED AGENT ADDRESS CHANGED 2024-11-17 7214 w 4th Ave, 103, Hialeah, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 13760 NW 19th Ave, Bay 10, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-04-30 13760 NW 19th Ave, Bay 10, Opa Locka, FL 33054 -

Documents

Name Date
REINSTATEMENT 2024-11-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State