Entity Name: | PRIME TILE & MARBLE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIME TILE & MARBLE CORP. 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: | 25 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2022 (3 years ago) |
Document Number: | P16000011250 |
FEI/EIN Number |
90-1142015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23840 S.W. 187TH AVE., HOMESTEAD, FL, 33031, US |
Mail Address: | 23840 S.W. 187TH AVE., HOMESTEAD, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIAY WENCESLAO | Director | 23840 S.W. 187TH AVE., HOMESTEAD, FL, 33031 |
VIAY ERICK | Manager | 23840 S.W. 187TH AVE., HOMESTEAD, FL, 33031 |
VIAY ERICK | Agent | 23840 S.W. 187TH AVE., HOMESTEAD, FL, 33031 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000076822 | PRIME CONSTRUCTION | EXPIRED | 2018-07-15 | 2023-12-31 | - | 23840 SW 187TH AVE, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | VIAY, ERICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000173524 | ACTIVE | 1000000817562 | MIAMI-DADE | 2019-03-02 | 2029-03-06 | $ 326.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-18 |
REINSTATEMENT | 2022-03-01 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-14 |
REINSTATEMENT | 2017-10-01 |
Domestic Profit | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State