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 |
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 |
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 | - | - |
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 |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State