Search icon

GLASS-TECH CORPORATION - Florida Company Profile

Company Details

Entity Name: GLASS-TECH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASS-TECH CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Nov 1984 (40 years ago)
Document Number: M07268
FEI/EIN Number 592464122

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

Address: 3103 NW 20TH ST., MIAMI, FL, 33142
Mail Address: 3103 NW 20TH ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ NELSON J President 3103 NW 20TH STREET, MIAMI, FL, 33142
FERNANDEZ NELSON J Director 3103 NW 20TH STREET, MIAMI, FL, 33142
FERNANDEZ NELSON JR. Agent 3103 NW 20 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-22 3103 NW 20TH ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-11-22 3103 NW 20TH ST., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2019-11-22 FERNANDEZ, NELSON, JR. -
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 3103 NW 20 STREET, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000099093 TERMINATED 1000000006577 22604 1579 2004-08-25 2024-09-15 $ 120,207.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
Reg. Agent Change 2019-11-22
Reg. Agent Resignation 2019-09-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106105760 0418800 1988-02-12 4038 NW 32ND AVE., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-24
Case Closed 1988-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1988-03-07
Abatement Due Date 1988-03-17
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1988-03-07
Abatement Due Date 1988-03-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-03-07
Abatement Due Date 1988-03-17
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-03-07
Abatement Due Date 1988-04-06
Nr Instances 3
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1988-03-07
Abatement Due Date 1988-03-13
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-03-07
Abatement Due Date 1988-04-06
Nr Instances 1
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-03-07
Abatement Due Date 1988-04-06
Nr Instances 1
Nr Exposed 9
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-03-07
Abatement Due Date 1988-04-06
Nr Instances 1
Nr Exposed 9

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3074408402 2021-02-04 0455 PPS 3103 NW 20th St, Miami, FL, 33142-6935
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331167.7
Loan Approval Amount (current) 331167.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6935
Project Congressional District FL-26
Number of Employees 33
NAICS code 336611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 334442.38
Forgiveness Paid Date 2022-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State