Entity Name: | FLORIDA WATERPROOFING & GLAZING PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA WATERPROOFING & GLAZING PRODUCTS, 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: | 08 Feb 2021 (4 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Jun 2021 (4 years ago) |
Document Number: | L21000065843 |
FEI/EIN Number |
86-2133222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10655 sw 190 st, CUTLERBAY, FL, 33157, US |
Mail Address: | 10655 sw 190 st, CUTLERBAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE ORTIZ JUAN C | President | 10655 SW 190 ST, CUTLERBAY, FL, 33157 |
DEL VALLE JUAN A | Vice President | 10655 sw 190 st, CUTLERBAY, FL, 33157 |
MIA GLAZING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 10655 SW 190th Street, UNIT 2103, Cutler Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-03 | Del Valle Ortiz, Juan Carlos | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 10655 SW 190th Street, UNIT 2103, Cutler Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 10655 Sw 190 street, Unit 2103, MIAMI, FL 33157 | - |
LC AMENDMENT | 2021-06-17 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-10 | 10655 sw 190 st, UNIT 2103, CUTLERBAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-10 | 10655 sw 190 st, UNIT 2103, CUTLERBAY, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000042913 | TERMINATED | 1000000913642 | DADE | 2022-01-20 | 2042-01-26 | $ 1,402.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-06 |
AMENDED ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
Florida Limited Liability | 2021-02-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State