Search icon

IMPACT GLASS SERVICES LLC

Company Details

Entity Name: IMPACT GLASS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: L09000028812
FEI/EIN Number 264549329
Address: 1301 NW 155th DRIVE, MIAMI, FL, 33169, US
Mail Address: 1301 NW 155th DRIVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LLINAS JUAN C Agent 1301 NW 155th DRIVE, MIAMI, FL, 33169

Managing Member

Name Role Address
LLINAS JUAN C Managing Member 1301 NW 155TH DRIVE, MIAMI, FL, 33169
SAIEH VELEZ YUSSEF Managing Member 1301 NW 155TH DRIVE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113678 TEMPERED GLASS MIAMI EXPIRED 2016-10-19 2021-12-31 No data 3520 SW 20 ST, PEMBROKE PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 1301 NW 155th DRIVE, MIAMI, FL 33169 No data
CHANGE OF MAILING ADDRESS 2020-03-30 1301 NW 155th DRIVE, MIAMI, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 1301 NW 155th DRIVE, MIAMI, FL 33169 No data
LC STMNT OF RA/RO CHG 2020-03-13 No data No data

Court Cases

Title Case Number Docket Date Status
IMPACT GLASS SERVICES, LLC VS 2450 OFFICE BUILDING, LLC 3D2019-1906 2019-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-38441

Parties

Name IMPACT GLASS SERVICES LLC
Role Appellant
Status Active
Representations JUAN G. SANCHEZ
Name 2450 OFFICE BUILDING, LLC
Role Appellee
Status Active
Representations MARK GOLDSTEIN
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NO ORDER ATTACHED TO NOA.
On Behalf Of IMPACT GLASS SERVICES, LLC
Docket Date 2019-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-25
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee’s Motion to Dismiss the Appeal for Lack of Jurisdiction, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction.
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of 2450 OFFICE BUILDING, LLC
Docket Date 2019-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-30
CORLCRACHG 2020-03-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State