Entity Name: | GLM CONSTRUCTION GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLM CONSTRUCTION GROUP 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: | 12 Apr 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P01000038408 |
FEI/EIN Number |
651106728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17050 N. BAY RD., #402, SUNNY ILS BEACH, FL, 33160 |
Mail Address: | 17050 N. BAY RD., #402, SUNNY ILS BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATO MARLEN | RA | 14562 SW 152 PL, MIAMI, FL, 33196 |
DIAZ CARMRON | Director | 200 W. 2ND CT., MIAMI, FL, 33014 |
DIAZ CARMRON | President | 200 W. 2ND CT., MIAMI, FL, 33014 |
MATO GUILLERMO L | Director | 14562 SW 152 PLACE, MIAMI, FL, 33196 |
MATO GUILLERMO L | Vice President | 14562 SW 152 PLACE, MIAMI, FL, 33196 |
MATO MARLEN | Agent | 14562 SW 152 PLACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-08-19 | 17050 N. BAY RD., #402, SUNNY ILS BEACH, FL 33160 | - |
CANCEL ADM DISS/REV | 2004-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-19 | 17050 N. BAY RD., #402, SUNNY ILS BEACH, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2007-11-02 |
REINSTATEMENT | 2006-05-19 |
REINSTATEMENT | 2004-08-19 |
Domestic Profit | 2001-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State