Search icon

H.R. GLASS & MIRROR, CORP.

Company Details

Entity Name: H.R. GLASS & MIRROR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P12000026603
FEI/EIN Number 45-4824126
Mail Address: 15119 SW 158 CT, MIAMI, FL, 33196, US
Address: 15119 sw 158 ct, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HR GLASS AND MIRROR Agent 15119 SW 158 CT, MIAMI, FL, 33196

Vice President

Name Role Address
Reyes Humberto Vice President 15119 SW 158 CT, MIAMI, FL, 33196
MENA EDEL L Vice President 15119 SW 158 CT, MIAMI, FL, 33196

President

Name Role Address
LOPEZ EVA I President 15119 SW 158 CT, MIAMI, FL, 33196

Treasurer

Name Role Address
LOPEZ EVA I Treasurer 15119 SW 158 CT, MIAMI, FL, 33196

Secretary

Name Role Address
MENA EDEL L Secretary 15119 SW 158 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 15119 sw 158 ct, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2024-02-05 15119 sw 158 ct, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 15119 SW 158 CT, MIAMI, FL 33196 No data
AMENDMENT 2018-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-15 HR GLASS AND MIRROR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000432474 TERMINATED 1000001001865 DADE 2024-07-05 2044-07-10 $ 4,291.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000177550 ACTIVE 17-303-D5 LEON COUNTY 2023-01-06 2028-04-25 $18,284.95 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-02
Amendment 2018-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State