Search icon

ALFA GLASS & MIRROR CORP. - Florida Company Profile

Company Details

Entity Name: ALFA GLASS & MIRROR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFA GLASS & MIRROR CORP. 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: 03 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: P00000012127
FEI/EIN Number 650978749

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

Address: 1543 nw 28th street, MIAMI, FL, 33142, US
Mail Address: 1543 nw 28th street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS JESUS A President 1543 nw 28th street, MIAMI, FL, 33142
VARGAS JESUS A Director 1543 nw 28th street, MIAMI, FL, 33142
Vargas Maria A Vice President 1543 nw 28th street, MIAMI, FL, 33142
VARGAS JESUS A Agent 9635 SW 142nd Ct, miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 9635 SW 142nd Ct, miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-01-26 1543 nw 28th street, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 1543 nw 28th street, MIAMI, FL 33142 -
REINSTATEMENT 2012-03-01 - -
PENDING REINSTATEMENT 2012-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-03-31 VARGAS, JESUS A -
AMENDMENT 2005-11-21 - -
CANCEL ADM DISS/REV 2005-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000632434 TERMINATED 1000000909651 DADE 2021-12-06 2031-12-08 $ 875.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000427978 ACTIVE 1000000144929 DADE 2009-10-28 2030-03-24 $ 975.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328367804 2020-06-01 0455 PPP 1909 NW 22 STREET, MIAMI, FL, 33142-7331
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14083
Loan Approval Amount (current) 14083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33142-7331
Project Congressional District FL-26
Number of Employees 2
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14218.43
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State