Entity Name: | LH GLASS & ENCLOSURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LH GLASS & ENCLOSURES, 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: |
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: | 24 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Sep 2017 (8 years ago) |
Document Number: | P15000037363 |
FEI/EIN Number |
47-3922137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 SW 135 WAY, DAVIE, FL, 33325 |
Mail Address: | 801 SW 135 WAY, DAVIE, FL, 33325 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA JOSE L | President | 801 SW 135 WAY, DAVIE, FL, 33325 |
HERRERA MARLENE | Vice President | 801 SW 135 WAY, DAVIE, FL, 33325 |
HERRERA JOSE L | Agent | 801 SW 135 WAY, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-13 | 801 SW 135 WAY, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2017-09-13 | 801 SW 135 WAY, DAVIE, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-13 | 801 SW 135 WAY, DAVIE, FL 33325 | - |
AMENDMENT | 2016-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-26 |
Amendment | 2017-09-13 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State