Search icon

CIENFUEGOS GLASS CORP - Florida Company Profile

Company Details

Entity Name: CIENFUEGOS GLASS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIENFUEGOS 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000031304
FEI/EIN Number 204407307

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

Address: 12831 SW 17TH ST, MIAMI, FL, 33175, US
Mail Address: 12831 SW 17TH ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMAREZ JULIO C President 12831 SW 17TH ST, MIAMI, FL, 33175
POMAREZ JULIO C Agent 12831 SW 17TH ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2019-07-28 CIENFUEGOS GLASS CORP -
NAME CHANGE AMENDMENT 2017-07-27 CIENFUEGOS SHOWERS CORP -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 12831 SW 17TH ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-04-30 12831 SW 17TH ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 12831 SW 17TH ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2007-04-30 POMAREZ, JULIO C -

Documents

Name Date
ANNUAL REPORT 2020-06-27
Name Change 2019-07-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-15
Name Change 2017-07-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State