Search icon

PEDRO RODRIGUEZ TILE, CORP. - Florida Company Profile

Company Details

Entity Name: PEDRO RODRIGUEZ TILE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO RODRIGUEZ 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: 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: 09 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: P93000056110
FEI/EIN Number 650426650

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

Address: 15485 SW 13TH TERR, MIAMI, FL, 33194
Mail Address: 15485 SW 13TH TERR, MIAMI, FL, 33194
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GABRIEL President 15485 SW 13TH TERR, MIAMI, FL, 33194
Perez Jose A Treasurer 9142 SW 153RD PL, MIAMI, FL, 33196
PEREZ JOSE A Agent 15485 SW 13TH TERR, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
AMENDMENT 2014-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 15485 SW 13TH TERR, MIAMI, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-24 15485 SW 13TH TERR, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2012-08-24 15485 SW 13TH TERR, MIAMI, FL 33194 -
AMENDMENT 2009-11-04 - -
AMENDMENT 2007-09-17 - -
AMENDMENT 2002-08-08 - -
REGISTERED AGENT NAME CHANGED 2001-01-30 PEREZ, JOSE A -
AMENDMENT 2000-09-26 - -
AMENDMENT 2000-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000919473 LAPSED 11-32309 CA 03 11TH JUD CIR MIAMI DADE COUNTY 2012-06-01 2018-05-16 $70,652.29 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State