Search icon

EL-IE MARBLE & TILE CORP - Florida Company Profile

Company Details

Entity Name: EL-IE MARBLE & TILE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL-IE MARBLE & TILE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000062370
FEI/EIN Number 32-0502341

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

Address: 1435 NW 52 ST, MIAMI, FL, 33142, US
Mail Address: 120 NW 53RD STREET, MIAMI, FL, 33127, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICABALZETA-ESPINOSA EDWIN LORENZO President 120 NW 53RD STREET, MIAMI, FL, 33127
ICABALZETA-ESPINOSA EDWIN LORENZO Treasurer 120 NW 53RD STREET, MIAMI, FL, 33127
REYES VELASQUEZ JAROL L Director 1435 N.W. 52TH STREET, MIAMI, FL, 33142
GUTIERREZ ALEXIS Agent 7060 TYLER ST., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-08 - -
CHANGE OF MAILING ADDRESS 2017-12-08 1435 NW 52 ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2017-12-08 GUTIERREZ, ALEXIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-06-12 - -

Documents

Name Date
REINSTATEMENT 2017-12-08
Domestic Profit 2016-07-28
Amendment 2016-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State