Search icon

IMPACT SHUTTERS AND GLASS, LLC - Florida Company Profile

Company Details

Entity Name: IMPACT SHUTTERS AND GLASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT SHUTTERS AND GLASS, 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: 23 Oct 2014 (11 years ago)
Document Number: L14000165460
FEI/EIN Number 47-2168206

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

Address: 18495 S. Dixie Highway, Cutler Bay, FL, 33157, US
Mail Address: 18495 S. Dixie Highway, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABIELINSKI ALLAN Manager 18495 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
JONATHAN H. GREEN & ASSOCIATES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108309 BIG GREEN MEN IMPACT SHUTTERS AND GLASS EXPIRED 2014-10-27 2024-12-31 - 10705 S.W. 216TH. STREET, #204, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 901 PONCE DE LEON BOULEVARD, SUITE 601, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 18495 S. Dixie Highway, #112, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-04-17 18495 S. Dixie Highway, #112, Cutler Bay, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State