Search icon

YACIEL CABALLERO GLASS & MIRRORS SERVICES INC - Florida Company Profile

Company Details

Entity Name: YACIEL CABALLERO GLASS & MIRRORS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YACIEL CABALLERO GLASS & MIRRORS SERVICES 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: 25 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: P16000070764
FEI/EIN Number 81-3697050

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

Address: 700 sw 62nd ct, miami, FL, 33144, US
Mail Address: 700 sw 62nd ct, miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yaciel Caballero Glass and Mirror FL Agent 700 sw 62nd ct, miami, FL, 33144
CABALLERO LIMA YACIEL President 700 sw 62nd ct, miami, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 700 sw 62nd ct, miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-04-19 700 sw 62nd ct, miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 700 sw 62nd ct, miami, FL 33144 -
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 Yaciel Caballero Glass and Mirror FL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-10-05
AMENDED ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-11-30
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State