Search icon

GLAMOUR ISA CORP - Florida Company Profile

Company Details

Entity Name: GLAMOUR ISA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLAMOUR ISA 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: 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 Apr 2017 (8 years ago)
Document Number: P17000043484
FEI/EIN Number 82-1297818

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

Address: 4410 W 16TH AVE STE #14, HIALEAH, FL, 33012, US
Mail Address: 4410 W 16TH AVE STE #14, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ SANCHEZ JESUS E President 4410 W 16TH AVE STE #14, HIALEAH, FL, 33012
ORTIZ SANCHEZ JESUS E Agent 4410 W 16TH AVE STE #14, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083298 GLAMOUR CAR RENTAL EXPIRED 2019-08-06 2024-12-31 - 1911 W 60 STREET, HIALEAH, FL, 33012
G19000061894 GLAMOUR VACATION EXPIRED 2019-05-27 2024-12-31 - 1911 W 60 STREET, HIALEAH, FL, 33012
G18000119308 JESUS MEN DESIGN EXPIRED 2018-11-06 2023-12-31 - 1941 W 60 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 4410 W 16TH AVE STE #14, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-01-27 4410 W 16TH AVE STE #14, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-01-27 ORTIZ SANCHEZ, JESUS E -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 4410 W 16TH AVE STE #14, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-10-31
ANNUAL REPORT 2018-04-11
Domestic Profit 2017-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115200.00
Total Face Value Of Loan:
115200.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115200.00
Total Face Value Of Loan:
115200.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115200
Current Approval Amount:
115200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116569.78
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115200
Current Approval Amount:
115200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116522.43

Date of last update: 02 May 2025

Sources: Florida Department of State