Search icon

GLU PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: GLU PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLU PRODUCE, 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: 10 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000065780
FEI/EIN Number 262958759

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

Address: 1340 NE 200TH TERR, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1340 NE 200TH TERR, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA CARLOS A Treasurer 1340 NE 200TH TERR, NORTH MIAMI BEACH, FL, 33179
BARRERA MARIA A Vice President 1340 NE 200TH TERR, NORTH MIAMI BEACH, FL, 33179
BARRERA MARIA A Agent 1340 NE 200TH TERRACE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-04-14 1340 NE 200TH TERR, NORTH MIAMI BEACH, FL 33179 -
AMENDMENT 2011-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 1340 NE 200TH TERR, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2010-04-21 BARRERA, MARIA A -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 1340 NE 200TH TERRACE, NORTH MIAMI BEACH, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000218116 LAPSED 12-22744 CA 10 MIAMI-DADE COUNTY 2013-01-11 2018-01-28 $17,674.53 CARDILE BROTHERS MUSHROOM PACKAGING, INC., 8790 GAP NEWPORT PIKE, AVONDALE, PA 19311

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-14
Amendment 2011-03-15
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State