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. |
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 |
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 |
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 |
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 | - | - |
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