Search icon

GLASS TECH ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: GLASS TECH ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASS TECH ENGINEERING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 1990 (35 years ago)
Document Number: H05319
FEI/EIN Number 592684573

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

Address: 8321 NW 70 ST, MIAMI, FL, 33166, US
Mail Address: 8321 NW 70 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, RAMON President 8321 NW 70 ST, MIAMI, FL, 33166
PEREZ, RAMON Director 8321 NW 70 ST, MIAMI, FL, 33166
Perez Reymon Vice President 8321 NW 70 ST, MIAMI, FL, 33166
PEREZ ELVIRA Agent 8321 NW 70 ST, MIAMI, FL, 33166
PEREZ, ELVIRA J. Treasurer 8321 NW 70 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 8321 NW 70 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-02-04 8321 NW 70 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 8321 NW 70 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1996-04-18 PEREZ, ELVIRA -
REINSTATEMENT 1990-07-05 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000537314 ACTIVE 1000001007963 DADE 2024-08-15 2044-08-21 $ 21,025.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306178245 0418800 2003-04-15 600 NW 64TH STREET, MIAMI, FL, 33147
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-15
Emphasis L: FALL
Case Closed 2003-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-04-21
Abatement Due Date 2003-04-25
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-04-21
Abatement Due Date 2003-04-25
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3092347100 2020-04-11 0455 PPP 8321 NW 70th ST, MIAMI, FL, 33166-2622
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219500
Loan Approval Amount (current) 219500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-2622
Project Congressional District FL-26
Number of Employees 23
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222494.82
Forgiveness Paid Date 2021-08-30
5093888803 2021-04-17 0455 PPS 8321 NW 70th St, Miami, FL, 33166-2622
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207390
Loan Approval Amount (current) 207390.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2622
Project Congressional District FL-26
Number of Employees 23
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208708.2
Forgiveness Paid Date 2021-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State