Search icon

M.C. TILE CORPORATION

Company Details

Entity Name: M.C. TILE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2012 (13 years ago)
Document Number: P93000066023
FEI/EIN Number 65-0439347
Address: 2174 S.W. 25TH TERRACE, MIAMI, FL 33133
Mail Address: 2174 S.W. 25TH TERRACE, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VEGA, MORIS A Agent 2174 S.W. 25TH TERRACE, MIAMI, FL 33133

President

Name Role Address
VEGA, MORIS A President 2174 S.W. 25TH TERRACE, MIAMI, FL 33133

Secretary

Name Role Address
VEGA, MORIS A Secretary 2174 S.W. 25TH TERRACE, MIAMI, FL 33133

Director

Name Role Address
VEGA, MORIS A Director 2174 S.W. 25TH TERRACE, MIAMI, FL 33133

Vice President

Name Role Address
RUBIO, ELVIRA Vice President 2174 S.W. 25TH TERRACE, MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075983 M.C. INVESTMENTS & REMODELING EXPIRED 2012-08-01 2017-12-31 No data 2174 S.W. 25TH TERRACE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
AMENDMENT 2012-07-31 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-25 VEGA, MORIS A No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 2174 S.W. 25TH TERRACE, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2001-12-11 2174 S.W. 25TH TERRACE, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2001-12-11 2174 S.W. 25TH TERRACE, MIAMI, FL 33133 No data
NAME CHANGE AMENDMENT 1993-10-15 M.C. TILE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State