Search icon

VASTI GLASS & STEEL, CORP.

Company Details

Entity Name: VASTI GLASS & STEEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000039303
FEI/EIN Number 47-3958849
Address: 8440 NW 64TH STREET, Suite 2, MIAMI, FL 33166
Mail Address: 8440 NW 64TH STREET, Suite 2, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANGULO, ANA M Agent 5975 SUNSET DRIVE, 503, MIAMI, FL 33143

President

Name Role Address
CARABALLO ZAYAS, OMAR President 1599 PALERMO DRIVE, WESTON, FL 33327

Vice President

Name Role Address
CARABALLO ZAYAS, OMAR Vice President 1599 PALERMO DRIVE, WESTON, FL 33327

Secretary

Name Role Address
CARABALLO ZAYAS, OMAR Secretary 1599 PALERMO DRIVE, WESTON, FL 33327

Treasurer

Name Role Address
CARABALLO ZAYAS, OMAR Treasurer 1599 PALERMO DRIVE, WESTON, FL 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-28 8440 NW 64TH STREET, Suite 2, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2017-07-28 8440 NW 64TH STREET, Suite 2, MIAMI, FL 33166 No data

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: 21 Jan 2025

Sources: Florida Department of State