Search icon

MIAMI STAINED GLASS, INC. - Florida Company Profile

Company Details

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

MIAMI STAINED GLASS, 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: 14 Nov 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000106197
FEI/EIN Number 651059346

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

Address: 710 SW 29TH AVENUE #2, MIAMI, FL, 33135
Mail Address: 710 SW 29TH AVENUE #2, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRY GUSTAVO A President 710 SW 29TH AVENUE #2, MIAMI, FL, 33135
ECHEVERRY GUSTAVO A Director 710 SW 29TH AVENUE #2, MIAMI, FL, 33135
ECHEVERRY GUSTAVO A Agent 710 SW 29TH AVENUE #2, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 710 SW 29TH AVENUE #2, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 710 SW 29TH AVENUE #2, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2005-04-20 710 SW 29TH AVENUE #2, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2003-03-18 ECHEVERRY, GUSTAVO A -
AMENDMENT 2003-03-18 - -
REINSTATEMENT 2001-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-15
Amendment 2003-03-18
ANNUAL REPORT 2002-05-28
REINSTATEMENT 2001-12-12
Domestic Profit 2000-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State