Search icon

JD GLASS MASTERS, CORP. - Florida Company Profile

Company Details

Entity Name: JD GLASS MASTERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD GLASS MASTERS, 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000025404
FEI/EIN Number 711029152

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

Address: 16613 SW 66 TH STREET, MIAMI, FL, 33193, US
Mail Address: 16613 SW 66 TH STREET, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ ARGUELLES JAVIER Director 16613 SW 66 TH STREET, MIAMI, FL, 33155
DIEZ ARGUELLES JAVIER President 16613 SW 66 TH STREET, MIAMI, FL, 33155
DIEZ ARGUELLES JAVIER Agent 7552 sw 157 TH Place, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 16613 SW 66 TH STREET, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2016-03-31 16613 SW 66 TH STREET, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2016-03-31 DIEZ ARGUELLES, JAVIER -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 7552 sw 157 TH Place, MIAMI, FL 33193 -
REINSTATEMENT 2011-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000659341 TERMINATED 11-160-D5 LEON 2014-04-01 2019-05-27 $3,413.66 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-03-21
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-03-17
Domestic Profit 2007-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State