Search icon

ON TIME GLASS AND MIRROR INC. - Florida Company Profile

Company Details

Entity Name: ON TIME GLASS AND MIRROR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON TIME GLASS AND MIRROR 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: 08 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: P03000110965
FEI/EIN Number 510486762

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

Address: 6321 BIRD RD, MIAMI, FL, 33155, US
Mail Address: 6321 BIRD RD, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ROBERTO President 15740 SW 153RD CT, MIAMI, FL, 33187
LOPEZ SAMANTHA N Executive 15740 SW 153RD CT, MIAMI, FL, 33187
LOPEZ ROBERTO Agent 6321 BIRD RD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 6321 BIRD RD, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-01-27 6321 BIRD RD, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 6321 BIRD RD, MIAMI, FL 33155 -
AMENDMENT 2020-06-17 - -
AMENDMENT 2017-07-12 - -
REGISTERED AGENT NAME CHANGED 2005-05-02 LOPEZ, ROBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000318710 TERMINATED 1000000270419 MIAMI-DADE 2012-04-19 2032-04-25 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
Amendment 2020-06-17
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-10
Amendment 2017-07-12
ANNUAL REPORT 2017-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State