Search icon

MARBLE MASTER FLOOR CORP. - Florida Company Profile

Company Details

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

MARBLE MASTER FLOOR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000058787
FEI/EIN Number 650766334

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

Address: 1495 NE 167TH ST, 312, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2800 ne 203rd street, Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luna Scarlet R Vice President 17610 NE 19th Avenue, NORTH MIAMI BEACH, FL, 33162
LUNA TOMAS F Agent 2800 ne 203rd st, Miami, FL, 33180
LUNA TOMAS F Director 1495 NE 167TH STREET APT 312, NORTH MIAMI BEACH, FL, 33162
LUNA TOMAS F President 1495 NE 167TH STREET APT 312, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 1495 NE 167TH ST, 312, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-04-19 1495 NE 167TH ST, 312, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 2800 ne 203rd st, Miami, FL 33180 -
REINSTATEMENT 2015-04-15 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 LUNA, TOMAS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-12-21 - -
CANCEL ADM DISS/REV 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001090159 TERMINATED 1000000382598 MIAMI-DADE 2013-06-10 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000474267 TERMINATED 1000000224010 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-04-15
ANNUAL REPORT 2013-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State