Search icon

SOUTH FLORIDA MARBLE CORP - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MARBLE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTH FLORIDA MARBLE CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: P15000051621
FEI/EIN Number 47-4248518

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

Address: 400 PARK ST, MIAMI SPRINGS, FL 33166
Mail Address: 400 PARK ST, MIAMI SPRINGS, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABOADA, GUILLERMO A Agent 400 PARK ST, MIAMI SPRINGS, FL 33166
TABOADA, GUILLERMO President 401 PARK ST, MIAMI SPRING, FL 33166
TABOADA, GUILLERMO Treasurer 401 PARK ST, MIAMI SPRING, FL 33166
TABOADA, GUILLERMO Director 401 PARK ST, MIAMI SPRING, FL 33166
Taboada, Maria A Secretary 400 PARK ST, MIAMI SPRINGS, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 400 PARK ST, MIAMI SPRINGS, FL 33166 -
REINSTATEMENT 2017-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 400 PARK ST, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-30 400 PARK ST, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-01-30 TABOADA, GUILLERMO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-07-08
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-01-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State