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 |
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 |
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 | - | - |
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 |
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