Search icon

GIRALDO MARBLE & TILE, INC. - Florida Company Profile

Company Details

Entity Name: GIRALDO MARBLE & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIRALDO MARBLE & TILE, 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: 30 Aug 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: S77606
FEI/EIN Number 650288940

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

Address: 14641 S.W. 162ND STREET, MIAMI, FL, 33177
Mail Address: 14641 S.W. 162ND STREET, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO JOSE N President 14641 S.W. 162ND ST., MIAMI, FL, 33177
GIRALDO JOSE N Director 14641 S.W. 162ND ST., MIAMI, FL, 33177
GIRALDO JOSE O Vice President 14641 SW 162nd Street, Miami, FL, 33177
GIRALDO JOSE O Director 14641 SW 162nd Street, Miami, FL, 33177
PONCE JUAN CARLOS Treasurer 14641 S.W. 162ND STREET, MIAMI, FL, 33177
PONCE JUAN CARLOS Secretary 14641 S.W. 162ND STREET, MIAMI, FL, 33177
PONCE JUAN CARLOS Director 14641 S.W. 162ND STREET, MIAMI, FL, 33177
GIRALDO, JOSE N. Agent 14641 S.W. 162ND STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 14641 S.W. 162ND STREET, MIAMI, FL 33177 -
AMENDMENT 1997-04-14 - -
AMENDMENT 1997-02-25 - -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State