Search icon

GLORYMAR, INC. - Florida Company Profile

Company Details

Entity Name: GLORYMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLORYMAR, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 1988 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M76904
FEI/EIN Number 650081539

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

Address: 1714 S.W. 104TH COURT, MIAMI, FL, 33165
Mail Address: 1714 S.W. 104TH COURT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLORENS, GLORIA MARIA Director 1714 S.W. 104TH CT., MIAMI, FL
LLORENS, CARMEN Vice President 1714 S.W. 104TH COURT, MIAMI, FL
GLORIA MEISSENOR Treasurer 1714 SW 104TH CT, MIAMI, FL
LLORENS, GLORIA MARIA President 1714 S.W. 104TH CT., MIAMI, FL
LLORENS, GLORIA MARIA Secretary 1714 S.W. 104TH CT., MIAMI, FL
SENOR GLORIA Agent 1714 SW 104TH CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-26 SENOR, GLORIA -
REGISTERED AGENT ADDRESS CHANGED 2011-01-26 1714 SW 104TH CT, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State