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