Search icon

GONZALEZ WINDOWS AND DOORS OF L.G. INC - Florida Company Profile

Company Details

Entity Name: GONZALEZ WINDOWS AND DOORS OF L.G. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONZALEZ WINDOWS AND DOORS OF L.G. 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: 20 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: P16000035938
FEI/EIN Number 81-2102713

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

Address: 1335 W 38th St, Hialeah, FL, 33012, US
Mail Address: 1335 W 38 th St, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LAZARO President 1335 W 38 th St, Hialeah, FL, 33012
Gonzalez Miguel Secretary 1335 W 38th St, Hialeah, FL, 33012
VIP CONSULTANTS, CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1335 W 38th St, Hialeah, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1335 W 38th St, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-02-24 1335 W 38th St, Hialeah, FL 33012 -
REINSTATEMENT 2022-01-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-27 VIP CONSULTANTS, CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-24
REINSTATEMENT 2022-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-12-12
Off/Dir Resignation 2016-10-31
Domestic Profit 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State