Search icon

TITAN GLASS & ALUMINUM, LLC - Florida Company Profile

Company Details

Entity Name: TITAN GLASS & ALUMINUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITAN GLASS & ALUMINUM, 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: 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: 26 Jul 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: L06000074372
FEI/EIN Number 205288888

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

Address: 8221 SW 146 STREET, PALMETTO BAY, FL, 33158, US
Mail Address: 8221 SW 146 STREET, PALMETTO BAY, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLINI ALEJANDRO President 572 W 28 ST, HIALEAH, FL, 33010
NICOLINI ALEJANDRO Agent 572 W 28 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 8221 sw 146t street, Palmetto Bay, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 8221 SW 146 STREET, PALMETTO BAY, FL 33158 -
CHANGE OF MAILING ADDRESS 2024-09-18 8221 SW 146 STREET, PALMETTO BAY, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-26 572 W 28 ST, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2020-11-26 NICOLINI, ALEJANDRO -
LC DISSOCIATION MEM 2018-08-23 - -
LC AMENDMENT 2013-06-06 - -
LC AMENDED AND RESTATED ARTICLES 2012-09-17 - -
LC AMENDED AND RESTATED ARTICLES 2008-05-09 - -
REINSTATEMENT 2007-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000321206 ACTIVE 2024-030788-CC-21 MIAMI-DADE COUNTY COURT 2024-05-28 2029-05-30 $15614.71 OLDCASTLE BUILDINGENVELOPE, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-11-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-06
CORLCDSMEM 2018-08-23
ANNUAL REPORT 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6829878308 2021-01-27 0455 PPS 572 W 28th St, Hialeah, FL, 33010-1326
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119002
Loan Approval Amount (current) 119002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1326
Project Congressional District FL-26
Number of Employees 4
NAICS code 339999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120586.52
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State