Search icon

GOPI GLASS SALES & SERVICES CORP.

Company Details

Entity Name: GOPI GLASS SALES & SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: 471613
FEI/EIN Number 59-1579961
Address: 7450 NW 41 ST, MIAMI, FL 33166
Mail Address: 7450 NW 41 ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE VARONA, MARLEN Agent 7450 N.W. 41 ST., MIAMI, FL 33166

President

Name Role Address
DE VARONA, MARLEN President 7450 N.W. 41 ST., MIAMI, FL 33166

Secretary

Name Role Address
DE VARONA, MARLEN Secretary 7450 N.W. 41 ST., MIAMI, FL 33166

Vice President

Name Role Address
DE VARONA, RAFAEL Vice President 7450 N.W. 41 ST., MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068578 GOPI GLASS WINDOWS AND DOORS ACTIVE 2015-07-01 2025-12-31 No data 7450 NW 41ST ST 7450 NW 41ST ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2014-08-06 No data No data
REGISTERED AGENT NAME CHANGED 2014-08-06 DE VARONA, MARLEN No data
AMENDMENT 2012-01-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-19 7450 N.W. 41 ST., MIAMI, FL 33166 No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 1998-02-11 7450 NW 41 ST, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-11 7450 NW 41 ST, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3920598707 2021-03-31 0455 PPS 7450 NW 41st St, Miami, FL, 33166-6716
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83241
Loan Approval Amount (current) 83241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-6716
Project Congressional District FL-26
Number of Employees 10
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83777.44
Forgiveness Paid Date 2021-11-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State