Search icon

SIW IMPACT WINDOWS AND DOORS LLC - Florida Company Profile

Company Details

Entity Name: SIW IMPACT WINDOWS AND DOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIW IMPACT WINDOWS AND DOORS 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: 07 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000065745
FEI/EIN Number 233319022

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

Address: 975 S. CONGRESS AVENUE, STE. 102, DELRAY BEACH, FL, 33445, US
Mail Address: 975 S. CONGRESS AVENUE, STE. 102, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ABDIEL Manager 975 S CONGRESS AVE, DELRAY BEACH, FL, 33445
Lopez YIDA A Manager 975 S. CONGRESS AVENUE, STE. 102, DELRAY BEACH, FL, 33445
LOPEZ ABDIEL Agent 975 S. CONGRESS AVENUE, STE. 102, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086455 IMPACT WINDOW AFFORDABILITY AND SAFETY ASSOCIATION EXPIRED 2015-08-21 2020-12-31 - 4201 NE 12TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-21 - -
REGISTERED AGENT NAME CHANGED 2019-11-21 LOPEZ, ABDIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDED AND RESTATED ARTICLES 2018-12-19 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2019-11-21
LC Amended and Restated Art 2018-12-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-07-17
ANNUAL REPORT 2011-06-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State