Search icon

SAFE SHIELD COMPLETE GLASS, CORP. - Florida Company Profile

Company Details

Entity Name: SAFE SHIELD COMPLETE GLASS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE SHIELD COMPLETE GLASS, 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: P05000113654
FEI/EIN Number 421678311

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

Address: 5881 SW 148TH AVE, MIAMI, FL, 33193, US
Mail Address: P.O.BOX 442090, MIAMI, FL, 33144, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEDMY FERNANDEZ President P.O.BOX 442090, MIAMI, FL, 33144
ARGUELLES YEMIL Agent 5881 SW 148TH AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-19 5881 SW 148TH AVE, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2017-12-19 ARGUELLES, YEMIL -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 5881 SW 148TH AVE, MIAMI, FL 33193 -
AMENDMENT 2015-09-17 - -
AMENDMENT 2012-04-19 - -
AMENDMENT 2011-04-04 - -
CHANGE OF MAILING ADDRESS 2011-03-07 5881 SW 148TH AVE, MIAMI, FL 33193 -
AMENDMENT 2007-10-18 - -
AMENDMENT 2007-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001278598 TERMINATED 1000000517962 DADE 2013-08-01 2033-08-16 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000373830 TERMINATED 1000000274440 MIAMI-DADE 2012-04-24 2032-05-02 $ 848.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-12-19
Off/Dir Resignation 2017-10-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-18
Amendment 2015-09-17
Reg. Agent Change 2015-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State