Search icon

TILE CENTER MIAMI, CORP - Florida Company Profile

Company Details

Entity Name: TILE CENTER MIAMI, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE CENTER MIAMI, 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: 08 Dec 1999 (25 years ago)
Date of dissolution: 17 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: P99000106217
FEI/EIN Number 650973350

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

Address: 3314 NW 79TH AVENUE, MIAMI, FL, 33122, US
Mail Address: 3314 NW 79TH AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA JUAN B Director 3314 NW 79 AVENUE, MIAMI, FL, 33122
ZAWADZKY STELLA Vice President 3314 NW 79 AVENUE, MIAMI, FL, 33122
ZAWADZKY STELLA Director 3314 NW 79 AVENUE, MIAMI, FL, 33122
ZAPATA JUAN Agent 3314 NW 79 AVENUE, MIAMI, FL, 33122
ZAPATA JUAN B President 3314 NW 79 AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-17 - -
NAME CHANGE AMENDMENT 2017-06-16 THE TILE CENTER MIAMI, CORP -
REGISTERED AGENT NAME CHANGED 2010-05-18 ZAPATA, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 3314 NW 79 AVENUE, MIAMI, FL 33122 -
AMENDMENT 2004-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 3314 NW 79TH AVENUE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2003-04-24 3314 NW 79TH AVENUE, MIAMI, FL 33122 -
AMENDMENT 2001-12-10 - -
AMENDMENT 2001-09-18 - -
AMENDMENT 2001-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000743931 TERMINATED 1000000443842 MIAMI-DADE 2013-04-12 2023-04-17 $ 722.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-17
Name Change 2017-06-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State