Search icon

LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC

Company Details

Entity Name: LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jul 2011 (14 years ago)
Date of dissolution: 20 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2019 (5 years ago)
Document Number: L11000082390
FEI/EIN Number 452772066
Address: 1140 NW 159 dr, Miami gardens, FL, 33169, US
Mail Address: 12555 BISCAYNE BLVD #912, N MIAMI, FL, 33181
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hayes Kristin Agent 12555 BISCAYNE BLVD #912, N MIAMI, FL, 33181

Chief Executive Officer

Name Role Address
Hayes Kristin Chief Executive Officer 12555 BISCAYNE BLVD #912, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-20 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-19 Hayes, Kristin No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 1140 NW 159 dr, Miami gardens, FL 33169 No data
LC STMNT OF RA/RO CHG 2018-12-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 12555 BISCAYNE BLVD #912, N MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2018-12-26 1140 NW 159 dr, Miami gardens, FL 33169 No data
LC DISSOCIATION MEM 2018-11-09 No data No data
LC STMNT OF RA/RO CHG 2018-10-22 No data No data
REINSTATEMENT 2016-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000681856 ACTIVE 1000001016508 DADE 2024-10-28 2034-10-30 $ 777.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000574063 ACTIVE 1000000939470 DADE 2022-12-20 2032-12-28 $ 2,433.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000169181 ACTIVE 1000000863694 DADE 2020-03-10 2030-03-18 $ 753.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000010591 LAPSED 2016-011176-CA-01 CIRCUIT COURT, 11TH CIRCUIT 2019-11-22 2025-01-07 $363,797.13 AEROTEK, INC., 7301 PARKWAY DRIVE SOUTH, HANNOVER, MD 21076
J19000673820 LAPSED 2018-040073-CA-01 MIAMI-DADE CIRCUIT COURT 2019-09-16 2024-10-11 $50,489.45 VITRO FLAT GLASS LLC, 400 GUYS RUN ROAD, CHESWICK, PA 15024, USA
J19000401347 LAPSED 2019-4470-CC-05 COUNTY COURT MIAMI-DADE COUNTY 2019-05-21 2024-06-11 $10,119.75 MIR HOLDINGS LLC, 1835 E. HALLANDALE BEACH BLVD, 439, HALLANDALE BEACH, FL 330009
J13001739953 TERMINATED 1000000539546 MIAMI-DADE 2013-12-09 2023-12-12 $ 1,024.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
LUMINOUS GLASS DISTRIBUTORS OF FLORIDA. LLC, VS AEROTEK, INC. 3D2017-0568 2017-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11176

Parties

Name LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC
Role Appellant
Status Active
Name KRISTIN HAYES
Role Appellant
Status Active
Name AEROTEK, INC.
Role Appellee
Status Active
Representations WILLIAM E. CORUM, CONNIS O. BROWN, III, SETH P. ROBERT
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated August 17, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-08-17
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is granted ten (10) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2017-05-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel and extension of time to file the initial brief is granted, and the law firm of Broad and Cassel LLP and Mark F. Raymond, Francisco Armada and Kimberly J. Freeman are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-05-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO WITHDRAW AND FOR EOT TO FILE INITIAL BRIEF
On Behalf Of AEROTEK, INC.
Docket Date 2017-05-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and for eot to file initial brief
On Behalf Of LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s second motion for an extension of time to file the initial brief is granted to and including May 11, 2017.
Docket Date 2017-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/27/17
Docket Date 2017-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-20
ANNUAL REPORT 2019-04-19
CORLCRACHG 2018-12-26
CORLCDSMEM 2018-11-09
CORLCRACHG 2018-10-22
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-05-03
REINSTATEMENT 2016-11-29
CORLCDSMEM 2016-08-23
CORLCDSMEM 2016-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State