Search icon

ABC WINDOWS OF MIAMI CORP - Florida Company Profile

Company Details

Entity Name: ABC WINDOWS OF MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC WINDOWS OF MIAMI 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: 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: 08 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000013232
FEI/EIN Number 46-1986583

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

Address: 5060 SW 159TH AVE, MIAMI, FL, 33185, US
Mail Address: 5060 SW 159TH AVE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA ROGELIO A Agent 5060 SW 159TH AVE, MIAMI, FL, 33185
LARA ROGELIO A President 5060 SW 159TH AVE, MIAMI, FL, 33185
LARA ROGELIO A Treasurer 5060 SW 159TH AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 5060 SW 159TH AVE, MIAMI, FL 33185 -
REINSTATEMENT 2019-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 5060 SW 159TH AVE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-07-22 5060 SW 159TH AVE, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2019-07-22 LARA, ROGELIO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-06-19 - -

Documents

Name Date
ANNUAL REPORT 2020-06-21
REINSTATEMENT 2019-07-22
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-06-19
Domestic Profit 2013-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State