Search icon

GLASS LAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLASS LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2000 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: P00000004873
FEI/EIN Number 651020575
Address: 14260 SW 142 STREET, UNIT 101, MIAMI, FL, 33186
Mail Address: 14260 SW 142 STREET, UNIT 101, MIAMI, FL, 33186
ZIP code: 33186
City: Miami
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

Form 5500 Series

Employer Identification Number (EIN):
651020575
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88780.00
Total Face Value Of Loan:
88780.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-05
Type:
Planned
Address:
5TH STREET & MERIDIAN AVENUE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-13
Type:
Planned
Address:
7750 SW 117 AVENUE, MIAMI, FL, 33123
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$88,780
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,859.95
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $66,585
Utilities: $22,195
Jobs Reported:
7
Initial Approval Amount:
$89,956
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,956.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,779.16
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $89,956.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State