Search icon

ALPAGI GLASS & MIRROR, CORP. - Florida Company Profile

Company Details

Entity Name: ALPAGI GLASS & MIRROR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPAGI GLASS & MIRROR, CORP. 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000048183
FEI/EIN Number 202555780

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

Address: 15333 SW 60 TERR., MIAMI, FL, 33183
Mail Address: 148 SW 30 COURT, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAMARIA CARLOS President 148 SW 30 COURT, MIAMI, FL, 33183
SANTAMARIA CARLOS Vice President 148 SW 30 COURT, MIAMI, FL, 33183
SANTAMARIA CARLOS Agent 148 SW 30 COURT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-05 148 SW 30 COURT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2009-10-05 15333 SW 60 TERR., MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2009-10-05 SANTAMARIA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-17 15333 SW 60 TERR., MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000838315 TERMINATED 1000000184021 DADE 2010-08-06 2030-08-11 $ 316.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2009-10-08
CORAPREIWP 2009-10-05
ANNUAL REPORT 2008-05-04
REINSTATEMENT 2007-10-17
Domestic Profit 2005-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State