Search icon

FLORIDA MARBLE CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA MARBLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MARBLE 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: 28 Feb 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: P94000015931
FEI/EIN Number 582109504

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

Address: 80 S.W. 18TH ROAD, MIAMI, FL, 33129, US
Mail Address: 80 S.W. 18TH ROAD, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ELBA President 80 S.W. 18TH ROAD, MIAMI, FL, 33129
VALDES JOSE R Vice President 80 S.W. 18TH ROAD, MIAMI, FL, 33129
CAMBO JUAN C Secretary 80 SW 18TH RD, MIAMI, FL, 33129
CALAFELL ANA Agent 7621 N.W. 2ND ST., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-11 80 S.W. 18TH ROAD, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 80 S.W. 18TH ROAD, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-11 7621 N.W. 2ND ST., MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2006-10-11 - -
REGISTERED AGENT NAME CHANGED 2006-10-11 CALAFELL, ANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1995-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State