Search icon

YITZHAK AUTO GLASS INC. - Florida Company Profile

Company Details

Entity Name: YITZHAK AUTO GLASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YITZHAK AUTO GLASS INC. 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: 01 Nov 2007 (17 years ago)
Date of dissolution: 11 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: P07000119502
FEI/EIN Number 261346208

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

Address: 14321 SW 159 ST, MIAMI, FL, 33177, US
Mail Address: 14321 SW 159 ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA YITZHAK L President 14321 SW 159 ST, MIAMI, FL, 33177
VARELA CLAUDIA F Secretary 14321 SW 159 ST, MIAMI, FL, 33177
VARELA YITZHAK L Agent 14321 SW 159 ST, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08134900041 NEW VISTA AUTO GLASS EXPIRED 2008-05-09 2013-12-31 - 7715 S.W. 156 CT, SUITE B-123, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 14321 SW 159 ST, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2016-05-01 14321 SW 159 ST, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 14321 SW 159 ST, MIAMI, FL 33177 -
AMENDMENT 2008-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001095245 TERMINATED 1000000700471 DADE 2015-11-23 2035-12-04 $ 656.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000385498 TERMINATED 1000000666632 DADE 2015-03-16 2035-03-18 $ 678.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000385506 TERMINATED 1000000666633 DADE 2015-03-16 2035-03-18 $ 742.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000367507 TERMINATED 1000000594965 MIAMI-DADE 2014-03-14 2034-03-21 $ 507.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001427542 TERMINATED 1000000396781 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State