Search icon

MAJESTIC GLASS, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC 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: 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: 14 Oct 2009 (16 years ago)
Document Number: P09000084685
FEI/EIN Number 383805556

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

Address: 850 West 19 Street, Hialeah, FL, 33010, US
Mail Address: 850 West 19 Street, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS MAIKEL Director 15040 DUNBARTON PL, MIAMI LAKES, FL, 33016
BARRIOS MAIKEL Agent 15040 DUNBARTON PL, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071609 GLOBAL TEMPERING ACTIVE 2020-06-24 2025-12-31 - 850 WEST 19 ST, HIALEAH, FL, 33010
G18000122737 GLOBAL TEMPERING EXPIRED 2018-11-16 2023-12-31 - 665 NE 72ND TERRACE, MIAMI, FL, 33138
G18000113705 GLOBAL TEMPERS SPECIALISTS EXPIRED 2018-10-19 2023-12-31 - 1855 W 60TH. ST. SUITE 342, HIALEAH, FL, 33012
G18000019032 GLOBAL TEMPERING EXPIRED 2018-02-05 2023-12-31 - 665 NE 72ND TER, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 850 West 19 Street, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2021-01-29 850 West 19 Street, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 15040 DUNBARTON PL, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-07-23 BARRIOS, MAIKEL -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5630947307 2020-04-30 0455 PPP 850 west 19 street,, hialeah, FL, 33010
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address hialeah, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12558.65
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State