Entity Name: | GLA ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLA ENTERPRISES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Aug 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Oct 2009 (16 years ago) |
Document Number: | P02000084376 |
FEI/EIN Number |
200001034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 NW 41 St, DORAL, FL, 33166, US |
Mail Address: | 8200 NW 41 St, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLA Capital Enterprises | Authorized Member | 8200 NW 41 St, DORAL, FL, 33166 |
DADE TAX CONSULTING, LLC | Agent | - |
Lopez Guillermo | Manager | 8200 NW 41 St, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-10 | DADE TAX CONSULTING LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 240 E 1ST AVE, Suite 200, Hialeah, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 8200 NW 41 St, Suite 200, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 8200 NW 41 St, Suite 200, DORAL, FL 33166 | - |
NAME CHANGE AMENDMENT | 2009-10-05 | GLA ENTERPRISES INC | - |
AMENDMENT | 2006-06-26 | - | - |
AMENDMENT | 2003-06-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000237498 | TERMINATED | 1000000260791 | DADE | 2012-03-23 | 2032-03-28 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State