Search icon

HOME ENHANCEMENT GLASS AND MIRRORS CORP. - Florida Company Profile

Company Details

Entity Name: HOME ENHANCEMENT GLASS AND MIRRORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME ENHANCEMENT GLASS AND MIRRORS 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: 20 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: P14000085812
FEI/EIN Number 41-2200824

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

Address: 14760 SW 156 ST, MIAMI, FL, 33187, US
Mail Address: 14760 SW 156 ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRO HUMBERTO President 14760 SW 156 ST, MIAMI, FL, 33187
FERRO HUMBERTO Director 14760 SW 156 ST, MIAMI, FL, 33187
FERRO MARCO H Vice President 14760 SW 156 ST, MIAMI, FL, 33187
FERRO HUMBERTO Agent 14760 SW 156 ST, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023540 HE GLASS ACTIVE 2024-02-12 2029-12-31 - 14760 SW 156 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-21 - -
REGISTERED AGENT NAME CHANGED 2019-11-21 FERRO, HUMBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000105009 TERMINATED 1000000916901 DADE 2022-02-24 2032-03-02 $ 391.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State