Search icon

VASTI GLASS & STEEL, CORP. - Florida Company Profile

Company Details

Entity Name: VASTI GLASS & STEEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VASTI GLASS & STEEL, 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: 30 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000039303
FEI/EIN Number 47-3958849

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

Address: 8440 NW 64TH STREET, Suite 2, MIAMI, FL, 33166, US
Mail Address: 8440 NW 64TH STREET, Suite 2, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARABALLO ZAYAS OMAR President 1599 PALERMO DRIVE, WESTON, FL, 33327
CARABALLO ZAYAS OMAR Vice President 1599 PALERMO DRIVE, WESTON, FL, 33327
CARABALLO ZAYAS OMAR Secretary 1599 PALERMO DRIVE, WESTON, FL, 33327
CARABALLO ZAYAS OMAR Treasurer 1599 PALERMO DRIVE, WESTON, FL, 33327
ANGULO ANA M Agent 5975 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-28 8440 NW 64TH STREET, Suite 2, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-07-28 8440 NW 64TH STREET, Suite 2, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000711739 ACTIVE 1000000800385 BROWARD 2018-10-12 2028-10-24 $ 901.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000615411 ACTIVE 1000000760881 BROWARD 2017-10-25 2037-11-02 $ 7,085.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000615429 ACTIVE 1000000760882 BROWARD 2017-10-25 2027-11-02 $ 2,504.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
Domestic Profit 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State