Search icon

MIAMI DADE GLASS & GLAZING INC - Florida Company Profile

Company Details

Entity Name: MIAMI DADE GLASS & GLAZING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI DADE GLASS & GLAZING 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: 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: 16 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000099799
FEI/EIN Number 46-4346799

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

Address: 4696 NW 133rd Street, Opa Locka, FL, 33054, US
Mail Address: 8219 SW 163rd Court, MIAMI, FL, 33193, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVAL HECTOR A President 8219 SW 163rd Court, MIAMI, FL, 33193
Duval Martha C Vice President 8219 SW 163rd Court, MIAMI, FL, 33193
DUVAL HECTOR A Agent 8219 SW 163rd Court, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 4696 NW 133rd Street, Opa Locka, FL 33054 -
REINSTATEMENT 2016-09-29 - -
CHANGE OF MAILING ADDRESS 2016-09-29 4696 NW 133rd Street, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2016-09-29 DUVAL, HECTOR A -
REGISTERED AGENT ADDRESS CHANGED 2016-09-29 8219 SW 163rd Court, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-12-16

Date of last update: 03 May 2025

Sources: Florida Department of State