Search icon

GLASS DESIGN & CUSTOM MADE, INC. - Florida Company Profile

Company Details

Entity Name: GLASS DESIGN & CUSTOM MADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASS DESIGN & CUSTOM MADE, 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: 11 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000041537
FEI/EIN Number 432010239

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

Address: 6770 INDIAN CREEK DR APT 4D, 4 D, MIAMI BEACH, FL, 33141
Mail Address: 6770 INDIAN CREEK DR APT 4D, 4 D, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEREZ EDMUNDO M President 6770 INDIAN CREEK DR APT 4D, MIAMI BEACH, FL, 33141
GEREZ EDMUNDO M Secretary 6770 INDIAN CREEK DR APT 4D, MIAMI BEACH, FL, 33141
GEREZ EDMUNDO M Treasurer 6770 INDIAN CREEK DR APT 4D, MIAMI BEACH, FL, 33141
VALENZUELA MARCOS A Vice President 17011 N. BAYROAD APT 714, SUNNY ISLES, FL, 33160
GEREZ EDMUNDO M Agent 6770 INDIAN CREEK DR APT 4D, MIAMI BEACH, FL, 33141
VALENZUELA MARCOS A Director 17011 N. BAYROAD APT 714, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 6770 INDIAN CREEK DR APT 4D, 4 D, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-03-25 6770 INDIAN CREEK DR APT 4D, 4 D, MIAMI BEACH, FL 33141 -
CANCEL ADM DISS/REV 2004-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001403832 LAPSED 12-079-D5 LEON 2013-05-08 2018-09-18 $147,434.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State