Search icon

GREEN AMERICA GLASS AND MIRROR CORP

Company Details

Entity Name: GREEN AMERICA GLASS AND MIRROR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2011 (13 years ago)
Document Number: P11000073079
FEI/EIN Number 453002015
Address: 2245 W 11TH AVE, Hialeah, FL, 33010, US
Mail Address: 2245 W 11th Ave, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN AMERICA GLASS AND MIRROR 401(K) PROFIT SHARING PLAN & TRUST 2018 453002015 2020-10-29 GREEN AMERICA GLASS AND MIRROR 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 327210
Sponsor’s telephone number 3058908149
Plan sponsor’s address 4811 NW 35TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2020-10-29
Name of individual signing MIGUEL BORGES
Valid signature Filed with authorized/valid electronic signature
GREEN AMERICA GLASS AND MIRROR 401 K PROFIT SHARING PLAN TRUST 2017 453002015 2018-03-15 GREEN AMERICA GLASS AND MIRROR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 327210
Sponsor’s telephone number 3058908149
Plan sponsor’s address 4811 NW 35TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing MIGUEL BORGES
Valid signature Filed with authorized/valid electronic signature
GREEN AMERICA GLASS AND MIRROR 401 K PROFIT SHARING PLAN TRUST 2017 453002015 2018-03-15 GREEN AMERICA GLASS AND MIRROR 5
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 327210
Sponsor’s telephone number 3058908149
Plan sponsor’s address 3140 NW 28TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing MIGUEL BORGES
Valid signature Filed with authorized/valid electronic signature
GREEN AMERICA GLASS AND MIRROR 401 K PROFIT SHARING PLAN TRUST 2016 453002015 2017-07-26 GREEN AMERICA GLASS AND MIRROR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 327210
Sponsor’s telephone number 3059607025
Plan sponsor’s address 4811 NW 35TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing MIGUEL BORGES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing MIGUEL BORGES
Valid signature Filed with authorized/valid electronic signature
GREEN AMERICA GLASS AND MIRROR 401 K PROFIT SHARING PLAN TRUST 2015 453002015 2016-06-14 GREEN AMERICA GLASS AND MIRROR 5
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 327210
Sponsor’s telephone number 3059607025
Plan sponsor’s address 4811 NW 35TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing MIRIAM PEREZ
Valid signature Filed with authorized/valid electronic signature
GREEN AMERICA GLASS AND MIRROR 401 K PROFIT SHARING PLAN TRUST 2015 453002015 2016-06-14 GREEN AMERICA GLASS AND MIRROR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 327210
Sponsor’s telephone number 3059607025
Plan sponsor’s address 4811 NW 35TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing MIRIAM PEREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-14
Name of individual signing MIGUEL BORGES
Valid signature Filed with authorized/valid electronic signature
GREEN AMERICA GLASS AND MIRROR 401 K PROFIT SHARING PLAN TRUST 2014 453002015 2015-06-25 GREEN AMERICA GLASS AND MIRROR 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 327210
Sponsor’s telephone number 3059607025
Plan sponsor’s address 3140 NW 28TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing MIGUEL BORGES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BORGES MIGUEL Agent 2245 W 11th Ave, Hialeah, FL, 33010

President

Name Role Address
BORGES MIGUEL President 2245 W 11th Ave, Hialeah, FL, 33010

Director

Name Role Address
BORGES MIGUEL Director 2245 W 11th Ave, Hialeah, FL, 33010
PEREZ MIRIAM E Director 2245 W 11th Ave, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 2245 W 11TH AVE, Hialeah, FL 33010 No data
CHANGE OF MAILING ADDRESS 2023-10-27 2245 W 11TH AVE, Hialeah, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2023-10-27 BORGES, MIGUEL No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 2245 W 11th Ave, Hialeah, FL 33010 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000621500 TERMINATED 1000000761588 DADE 2017-11-01 2037-11-07 $ 15,910.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State