Search icon

CONTINENTAL GLASS SYSTEMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-25
Type:
Referral
Address:
325 WEST 74TH PLACE, HIALEAH, FL, 33014
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2043697.42
Current Approval Amount:
2043697.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2062174.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 231-1103
Add Date:
2010-02-24
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State