Entity Name: | TD MARBLE & TILE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TD MARBLE & TILE 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: | 01 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | P15000030170 |
FEI/EIN Number |
47-1614824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7951 sw 14 terrace, Miami, FL, 33144, US |
Mail Address: | 8006 sw 149 ave, miami, FL, 33193, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES CARLOS ASR | President | 7951 SW 14 TERRACE, Miami, FL, 33144 |
REYES CARLOS SR | Agent | 8006 sw 149 ave, miami, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-09 | 7951 sw 14 terrace, Miami, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 8006 sw 149 ave, D418, miami, FL 33193 | - |
REINSTATEMENT | 2019-03-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 7951 sw 14 terrace, Miami, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-15 | REYES, CARLOS, SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-03-27 |
REINSTATEMENT | 2017-04-15 |
Domestic Profit | 2015-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State