Search icon

CERAMIC TILE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CERAMIC TILE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERAMIC TILE GROUP, INC. 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000010662
FEI/EIN Number 650903216

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

Address: 8442 NW 58 STREET, MIAMI, FL, 33166
Mail Address: 8442 NW 58 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FARIDE President 8442 NW 58TH STREET, MIAMI, FL, 33166
PEREZ FARIDE S Agent 8442 NW 58 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 8442 NW 58 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-04-28 8442 NW 58 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 8442 NW 58 ST, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State