Search icon

IMPACT SLIDING GLASS DOOR REPAIR LLC - Florida Company Profile

Company Details

Entity Name: IMPACT SLIDING GLASS DOOR REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT SLIDING GLASS DOOR REPAIR 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: 16 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: L16000173633
FEI/EIN Number 81-3982118

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

Address: 2980 NE 207TH STREET, SUITE 300-135, AVENTURA, FL, 33180, US
Mail Address: 7443 NW 100th AVE, DORAL, FL, 33178, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGA PEREIRA MIGUEL Authorized Member 7443 NW 100th AVE, DORAL, FL, 33178
FERREIRA MELO BRAGA EIRICKA Authorized Member 7443 NW 100th AVE, DORAL, FL, 33178
BRAGA PEREIRA MIGUEL Agent 7443 NW 100th AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 2980 NE 207TH STREET, SUITE 300-135, AVENTURA, FL 33180 -
LC AMENDMENT AND NAME CHANGE 2023-11-02 IMPACT SLIDING GLASS DOOR REPAIR LLC -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 7443 NW 100th AVE, DORAL, FL 33178 -
REINSTATEMENT 2022-09-26 - -
CHANGE OF MAILING ADDRESS 2022-09-26 2980 NE 207TH STREET, SUITE 300-135, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-17
LC Amendment and Name Change 2023-11-02
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-09-26
AMENDED ANNUAL REPORT 2021-04-30
REINSTATEMENT 2021-01-08
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State