Search icon

CADIZ ALL TILE SERVICES INC - Florida Company Profile

Company Details

Entity Name: CADIZ ALL TILE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADIZ ALL TILE SERVICES 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 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: P18000040473
FEI/EIN Number 82-5458378

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

Address: 5900 SW 127TH AVE, MIAMI, FL, 33183, US
Mail Address: 5900 SW 127TH AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHENIQUE PENA ANTONIO C Agent 5900 SW 127TH AVE, MIAMI, FL, 33183
ECHENIQUE FERNANDEZ ANDREA P Secretary 5900 SW 127TH AVE, MIAMI, FL, 33183
MANOSALVA MENDEZ ISABEL President 5900 SW 127TH AVE, MIAMI, FL, 33183
ECHENIQUE PENA ANTONIO C Vice President 5900 SW 127TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-21 ECHENIQUE PENA, ANTONIO C -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 5900 SW 127TH AVE, APT 3411, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-12-21 5900 SW 127TH AVE, APT 3411, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 5900 SW 127TH AVE, APT 3411, MIAMI, FL 33183 -
REINSTATEMENT 2022-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-21
AMENDED ANNUAL REPORT 2022-12-21
AMENDED ANNUAL REPORT 2022-06-22
REINSTATEMENT 2022-02-16
Amendment 2019-04-29
ANNUAL REPORT 2019-02-23
Domestic Profit 2018-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State