Search icon

ALL CITY GLASS & STRUCTURE INC. - Florida Company Profile

Company Details

Entity Name: ALL CITY GLASS & STRUCTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CITY GLASS & STRUCTURE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: P08000039749
FEI/EIN Number 262454812

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

Address: 861 NE 182ND ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 861 NE 182ND ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA SERGIO President 861 NE 182ND ST, NORTH MIAMI BEACH, FL, 33162
LUNA LILIAN J Vice President 861 NE 182ND ST, NORTH MIAMI BEACH, FL, 33162
LUNA LILIAN J Treasurer 861 NE 182ND ST, NORTH MIAMI BEACH, FL, 33162
LUNA LILIANA J Agent 861 NE 182ND ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-09 - -
REGISTERED AGENT NAME CHANGED 2016-12-09 LUNA, LILIANA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001427955 TERMINATED 1000000397267 MIAMI-DADE 2013-09-23 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000205891 TERMINATED 1000000255873 DADE 2012-03-02 2032-03-21 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-09
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State