Search icon

GLASS LAND, INC. - Florida Company Profile

Company Details

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

GLASS LAND, 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: 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: 14 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: P00000004873
FEI/EIN Number 651020575

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

Address: 14260 SW 142 STREET, UNIT 101, MIAMI, FL, 33186
Mail Address: 14260 SW 142 STREET, UNIT 101, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTE GUSTAVO President 10445 SW 133 CT, MIAMI, FL, 33186
FONTE GUSTAVO Director 10445 SW 133 CT, MIAMI, FL, 33186
TEJERA GUILLERMO Vice President 6232 SW 127 COURT, MIAMI, FL, 33183
TEJERA GUILLERMO Director 6232 SW 127 COURT, MIAMI, FL, 33183
FONTE GUSTAVO Agent 10445 SW 133 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169201 GLASS LAND STUDIOS EXPIRED 2009-10-27 2014-12-31 - 4471 S.W. 75 AVENUE, MIAMI, FL, 33155, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-03 14260 SW 142 STREET, UNIT 101, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-25 14260 SW 142 STREET, UNIT 101, MIAMI, FL 33186 -
AMENDMENT 2007-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 10445 SW 133 CT, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 2004-04-28 GLASS LAND, INC. -
AMENDMENT 2002-10-01 - -
AMENDMENT AND NAME CHANGE 2000-07-19 AONE CUSTOM METALS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311089700 0418800 2008-03-05 5TH STREET & MERIDIAN AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-05
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2008-03-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2008-03-07
Abatement Due Date 2008-03-12
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
311082119 0418800 2007-06-13 7750 SW 117 AVENUE, MIAMI, FL, 33123
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-13
Emphasis L: FALL
Case Closed 2007-09-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-08-08
Abatement Due Date 2007-08-20
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-08-08
Abatement Due Date 2007-08-20
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-08-08
Abatement Due Date 2007-08-20
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-08-08
Abatement Due Date 2007-08-27
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4624357306 2020-04-29 0455 PPP 14260 SW 142 Street Unit 101, MIAMI, FL, 33186
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88780
Loan Approval Amount (current) 88780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 7
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89859.95
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State