Search icon

SIXTO TILES CORPORATION - Florida Company Profile

Company Details

Entity Name: SIXTO TILES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIXTO TILES CORPORATION 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: 20 Oct 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000089288
FEI/EIN Number 650872314

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

Mail Address: 9541 SW 40 ST, MIAMI, FL, 33165
Address: 9541 SW 40 STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO MARITZA President 3385 SW 181 TERRACE, MIRAMAR, FL, 33029
RODRIGUEZ LAZARA Vice President 6477 SW 128 CT, MIAMI, FL, 33183
RODRIGUEZ LAZARA Director 6477 SW 128 CT, MIAMI, FL, 33183
RODRIGUEZ LAZARA G Agent 6477 SW 128 CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-04-28 9541 SW 40 STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 6477 SW 128 CT, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 9541 SW 40 STREET, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State