Search icon

PRIME TILE & MARBLE CORP.

Company Details

Entity Name: PRIME TILE & MARBLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
VIAY ERICK Agent 23840 S.W. 187TH AVE., HOMESTEAD, FL, 33031

Director

Name Role Address
VIAY WENCESLAO Director 23840 S.W. 187TH AVE., HOMESTEAD, FL, 33031

Manager

Name Role Address
VIAY ERICK Manager 23840 S.W. 187TH AVE., HOMESTEAD, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076822 PRIME CONSTRUCTION EXPIRED 2018-07-15 2023-12-31 No data 23840 SW 187TH AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2017-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-01 VIAY, ERICK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State