MAY & MIC TILE CORP. - Florida Company Profile

Entity Name: | MAY & MIC TILE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jul 2019 (6 years ago) |
Document Number: | P19000059118 |
FEI/EIN Number | 84-2598896 |
Address: | 13951 SW 65th TER, MIAMI, FL, 33183, US |
Mail Address: | 13951 SW 65th TER, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA MAYCOL J | President | 13951 SW 65th TER, MIAMI, FL, 33183 |
MORENO CRUZ ALBERTO | Vice President | 13951 SW 65th TER, MIAMI, FL, 33183 |
MENDOZA MAYCOL J | Agent | 13951 SW 65th TER, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-04 | MENDOZA, MAYCOL J | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 13951 SW 65th TER, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 13951 SW 65th TER, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 13951 SW 65th TER, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-10-04 |
ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-23 |
AMENDED ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2020-02-10 |
Domestic Profit | 2019-07-19 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State