Search icon

BATISTA GLASS, CORP - Florida Company Profile

Company Details

Entity Name: BATISTA GLASS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATISTA GLASS, CORP 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: 20 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: P09000070034
FEI/EIN Number 270776665

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

Address: 2273 W 76TH ST, HIALEAH, FL, 33016, US
Mail Address: 2273 W 76TH ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ OMAR President 2273 W 76TH ST, HIALEAH, FL, 33016
FERNANDEZ OMAR Director 2273 W 76TH ST, HIALEAH, FL, 33016
HERNANDEZ YAIMARA Vice President 2273 W 76TH ST, HIALEAH, FL, 33016
FERNANDEZ OMAR Agent 2273 W 76TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2273 W 76TH ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-02-07 2273 W 76TH ST, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 2273 W 76TH ST, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2013-04-25 FERNANDEZ, OMAR -
AMENDMENT 2012-11-30 - -
AMENDMENT 2012-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State