CONTINENTAL GLASS SYSTEMS, LLC - Florida Company Profile

Entity Name: | CONTINENTAL GLASS SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTINENTAL GLASS SYSTEMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 23 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L05000029007 |
FEI/EIN Number |
452761211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3267 N.E. 168 Street, North Miami Beach, FL, 33160, US |
Mail Address: | 3267 N.E. 168 Street, North Miami Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPSTEIN SHLOMO | Manager | 3267 N.E. 168 Street, North Miami Beach, FL, 33160 |
EPSTEIN SHLOMO | Agent | 3267 N.E. 168 Street, North Miami Beach, FL, 33160 |
MOUSSA SAMIR | Manager | 3267 N.E. 168 Street, North Miami Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-17 | 3267 N.E. 168 Street, North Miami Beach, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 3267 N.E. 168 Street, North Miami Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-04-17 | 3267 N.E. 168 Street, North Miami Beach, FL 33160 | - |
LC AMENDMENT | 2011-09-23 | - | - |
REINSTATEMENT | 2011-07-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-14 | EPSTEIN, SHLOMO | - |
REINSTATEMENT | 2011-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001189654 | TERMINATED | 1000000517190 | DADE | 2013-06-25 | 2033-07-17 | $ 106,640.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-02-16 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State