Search icon

PERFECTION GLASS & MIRROR INC

Company Details

Entity Name: PERFECTION GLASS & MIRROR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2015 (9 years ago)
Document Number: P07000062306
FEI/EIN Number 260245661
Address: 13991 sw 144 ave, Suite 302, MIAMI, FL, 33186, US
Mail Address: 11452 SW 148 PATH, MIAMI, FL, 33196, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VEGA MANUEL Agent 13991 sw 144 ave, MIAMI, FL, 33186

President

Name Role Address
VEGA MANUEL President 13991 sw 144 ave, MIAMI, FL, 33186

Vice President

Name Role Address
VEGA AYMEE Vice President 13991 sw 144 ave, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019444 THE GLASSPERTS SLIDING GLASS DOOR & WINDOW REPAIR EXPIRED 2019-02-07 2024-12-31 No data 46 SW 1 ST, MIAMI, FL, 33130
G15000099018 THE GLASSPERTS LLC EXPIRED 2015-09-27 2020-12-31 No data 13991 SW 144 AVE #302, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 13991 sw 144 ave, Suite 302, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 13991 sw 144 ave, Suite 302, MIAMI, FL 33186 No data
AMENDMENT 2015-08-17 No data No data
AMENDMENT 2014-05-30 No data No data
AMENDMENT 2011-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-19 VEGA, MANUEL No data
AMENDMENT 2011-06-27 No data No data
AMENDMENT 2011-05-03 No data No data
CHANGE OF MAILING ADDRESS 2011-03-03 13991 sw 144 ave, Suite 302, MIAMI, FL 33186 No data
REINSTATEMENT 2010-10-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000527387 TERMINATED 1000000224312 DADE 2011-07-12 2021-08-17 $ 1,188.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-29
Amendment 2015-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State