Search icon

L & G VERTICAL AND TILE CORP. - Florida Company Profile

Company Details

Entity Name: L & G VERTICAL AND TILE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & G VERTICAL AND 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: 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: 11 Aug 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000069824
FEI/EIN Number 650856151

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

Address: 311 W 21ST, HIALEAH, FL, 33010
Mail Address: 311 W 21ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGUEZ LUISA President 3217 SW 138 COURT, MIAMI, FL, 33175
DIEGUEZ LUISA Agent 3217 SW 138 COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 311 W 21ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2004-05-03 311 W 21ST, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2002-06-30 DIEGUEZ, LUISA -
REGISTERED AGENT ADDRESS CHANGED 2002-06-30 3217 SW 138 COURT, MIAMI, FL 33175 -
AMENDMENT 2000-09-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000200878 LAPSED 02-28745 CA 22 11TH JUDICIAL CIRCUIT COURT 2003-03-10 2011-09-06 $47936.29 BUCKEYE RETIREMENT CO., LLC, LTD, 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-06-30
ANNUAL REPORT 2001-04-02
Amendment 2000-09-05
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State