Search icon

M A C GLASS, INC.

Company Details

Entity Name: M A C GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Dec 2009 (15 years ago)
Document Number: P05000136161
FEI/EIN Number 203584489
Address: 3517 W 89 Place, Hialeah, FL, 33018, US
Mail Address: 3517 W 89 Place, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CENTENO MARIO Agent 3517 W 89 Place, Hialeah, FL, 33018

Vice President

Name Role Address
CENTENO MARIO Vice President 3517 W 89 Place, Hialeah, FL, 33018

President

Name Role Address
Centeno Karla President 3517 W 89 Place, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040700 MAC GLASS AND FLOORING EXPIRED 2014-04-23 2019-12-31 No data 12536 NW 11 TRAIL, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 3517 W 89 Place, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2015-04-29 3517 W 89 Place, Hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3517 W 89 Place, Hialeah, FL 33018 No data
CANCEL ADM DISS/REV 2009-12-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2005-12-07 M A C GLASS, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State