Entity Name: | FLORIDA GLASS SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA 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: | 21 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2025 (3 months ago) |
Document Number: | L08000050822 |
FEI/EIN Number |
262619626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4731 SW 75 AVENUE, MIAMI, FL, 33155 |
Mail Address: | 4731 SW 75 AVENUE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ALEXANDER R | Manager | 4731 SW 75 AVENUE, MIAMI, FL, 33155 |
TORRES ANA MARIA | Managing Member | 4731 SW 75 AVENUE, MIAMI, FL, 33155 |
TORRES ALEXANDER | Agent | 4731 SW 75 AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 2830 SW 108 Avenue, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 2830 SW 108 Avenue, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 2830 SW 108 Avenue, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-15 | TORRES, ALEXANDER | - |
REINSTATEMENT | 2025-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 4731 SW 75 AVENUE, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-29 | TORRES, ALEXANDER | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 4731 SW 75 AVENUE, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 4731 SW 75 AVENUE, MIAMI, FL 33155 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-06 |
REINSTATEMENT | 2025-01-15 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9330098402 | 2021-02-16 | 0455 | PPP | 4731 SW 75th Ave, Miami, FL, 33155-4436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State