Search icon

HURRICANE IMPACT WINDOWS & DOORS, LLC - Florida Company Profile

Company Details

Entity Name: HURRICANE IMPACT WINDOWS & DOORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HURRICANE IMPACT WINDOWS & 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Sep 2018 (6 years ago)
Document Number: L12000157247
FEI/EIN Number 80-0878901

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

Address: 6815 BISCAYNE BLVD., MIAMI, FL, 33138, US
Mail Address: 6815 BISCAYNE BLVD., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA COSA ALFONSO A Managing Member 6815 BISCAYNE BLVD., SUITE 103-413, MIAMI, FL, 33138
DE LA COSA ALFONSO Agent 461 NE 52ND TERRACE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017509 ADC CONTRACTING & REMODELING EXPIRED 2015-02-18 2020-12-31 - 6815 BISCAYNE BOULEVARD 103-413, MIAMI, FL, 33138
G13000106526 HURRICANE WINDOWS OF MIAMI EXPIRED 2013-10-29 2018-12-31 - 6815 BISCAYNE BOULEVARD 103-413, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-09-24 DE LA COSA, ALFONSO -
REGISTERED AGENT ADDRESS CHANGED 2018-09-24 461 NE 52ND TERRACE, 333 N.W. 70th Avenue, Suite #110, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 6815 BISCAYNE BLVD., 103-413, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2013-05-01 6815 BISCAYNE BLVD., 103-413, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000659027 LAPSED 16-21835 CA (08) CIRCUIT, MIAMI-DADE COUNTY, FL 2019-09-26 2024-10-08 $34,836.36 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-28
CORLCRACHG 2018-09-24
ANNUAL REPORT 2018-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State