Search icon

FLORIDA WATERPROOFING & GLAZING PRODUCTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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