Entity Name: | GLOBAL FIBERGLASS ENTERPRISE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL FIBERGLASS ENTERPRISE 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: | 11 Jul 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Sep 2023 (2 years ago) |
Document Number: | P13000058431 |
FEI/EIN Number |
46-3171935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7651 NW 25 AVE, MIAMI, FL, 33147, US |
Mail Address: | 7651 NW 25 AVE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNAL MIGUEL | President | 7651 NW 25 AVE, MIAMI, FL, 33147 |
COLLADO WILLIAM | Chief Executive Officer | 7651 NW 25 AVE, MIAMI, FL, 33147 |
BERNAL MIGUEL | Agent | 7651 NW 25 AVE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-09-01 | - | - |
AMENDMENT | 2018-11-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-30 | 7651 NW 25 AVE, MIAMI, FL 33147 | - |
REINSTATEMENT | 2016-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-30 | 7651 NW 25 AVE, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2016-09-30 | 7651 NW 25 AVE, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-30 | BERNAL, MIGUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-02-23 | - | - |
AMENDMENT | 2014-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000349082 | ACTIVE | 1000000996526 | DADE | 2024-05-31 | 2044-06-05 | $ 25,980.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000349074 | ACTIVE | 1000000996525 | DADE | 2024-05-31 | 2044-06-05 | $ 34,602.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
Amendment | 2023-09-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-25 |
Amendment | 2018-11-13 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State