Entity Name: | BITE'S BROTHERS AUTO GLASS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BITE'S BROTHERS AUTO 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: | 18 Jul 2002 (23 years ago) |
Date of dissolution: | 01 Apr 2015 (10 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 01 Apr 2015 (10 years ago) |
Document Number: | P02000078026 |
FEI/EIN Number |
223883149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13401 SW 51 ST, MIAMI, FL, 33175 |
Mail Address: | 13401 SW 51 ST, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISAAC ISABEL M | President | 13401 SW 51 ST, MIAMI, FL, 33175 |
ISAAC ISABEL M | Director | 13401 SW 51 ST, MIAMI, FL, 33175 |
VALDES LAZARO E | Vice President | 13401 SW 51 ST, MIAMI, FL, 33175 |
ISAAC ISABEL M | Agent | 13401 SW 51 ST, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-13 | 13401 SW 51 ST, MIAMI, FL 33175 | - |
REINSTATEMENT | 2005-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-13 | 13401 SW 51 ST, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2005-10-13 | 13401 SW 51 ST, MIAMI, FL 33175 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-09-13 | ISAAC, ISABEL M | - |
AMENDMENT | 2004-09-13 | - | - |
REINSTATEMENT | 2004-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001307322 | TERMINATED | 1000000383674 | MIAMI-DADE | 2013-08-29 | 2033-09-05 | $ 1,005.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000650330 | TERMINATED | 1000000175380 | DADE | 2010-06-04 | 2030-06-09 | $ 674.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-14 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-02-13 |
REINSTATEMENT | 2005-10-13 |
Amendment | 2004-09-13 |
REINSTATEMENT | 2004-04-22 |
Domestic Profit | 2002-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State