Search icon

BITE'S BROTHERS AUTO GLASS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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