Search icon

DADE-COUNTY GLASS & MIRROR CORPORATION - Florida Company Profile

Company Details

Entity Name: DADE-COUNTY GLASS & MIRROR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE-COUNTY GLASS & MIRROR CORPORATION 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: 29 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000085848
FEI/EIN Number 651127368

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

Address: 6745 SW 8TH STREET, MIAMI, FL, 33144
Mail Address: 6745 SW 8TH STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARO ANGEL Agent 6745 SW 8TH STREET, MIAMI, FL, 33144
BARO ANGEL President 6745 SW 8 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-09 6745 SW 8TH STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2004-07-09 6745 SW 8TH STREET, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-09 6745 SW 8TH STREET, MIAMI, FL 33144 -
REINSTATEMENT 2003-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000817535 ACTIVE 1000000549963 MIAMI-DADE 2013-11-15 2034-08-01 $ 494.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001448357 ACTIVE 1000000512156 MIAMI-DADE 2013-09-30 2033-10-03 $ 716.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000431756 ACTIVE 1000000161029 DADE 2010-03-01 2030-03-24 $ 3,138.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000427218 ACTIVE 1000000134977 DADE 2009-08-11 2030-03-24 $ 5,254.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000427226 TERMINATED 1000000135002 DADE 2009-08-11 2030-03-24 $ 940.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-17
REINSTATEMENT 2006-09-29
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-07-09
REINSTATEMENT 2003-04-22
Domestic Profit 2001-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State