Search icon

ARTISTIC GLASS & MIRROR OF MIAMI, INC.

Company Details

Entity Name: ARTISTIC GLASS & MIRROR OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2007 (17 years ago)
Document Number: P07000130375
FEI/EIN Number 261540538
Address: 13275 SW 136 STREET, UNIT 37, MIAMI, FL, 33186
Mail Address: 13275 SW 136 STREET, UNIT 37, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ MANUEL Agent 16850 SW 156 CT, MIAMI, FL, 33187

Director

Name Role Address
HERNANDEZ MANUEL Director 16850 S.W. 156 CT, MIAMI, FL, 33187
HERNANDEZ MERCEDES Director 16850 S.W. 156 CT, MIAMI, FL, 33187

President

Name Role Address
HERNANDEZ MANUEL President 16850 S.W. 156 CT, MIAMI, FL, 33187

Treasurer

Name Role Address
HERNANDEZ MANUEL Treasurer 16850 S.W. 156 CT, MIAMI, FL, 33187

Vice President

Name Role Address
HERNANDEZ MERCEDES Vice President 16850 S.W. 156 CT, MIAMI, FL, 33187

Secretary

Name Role Address
HERNANDEZ MERCEDES Secretary 16850 S.W. 156 CT, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-30 HERNANDEZ, MANUEL No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 16850 SW 156 CT, MIAMI, FL 33187 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 13275 SW 136 STREET, UNIT 37, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2008-04-29 13275 SW 136 STREET, UNIT 37, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State