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