Search icon

GLEZ AND GLEZ TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: GLEZ AND GLEZ TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEZ AND GLEZ TRANSPORT 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: 26 Jun 2017 (8 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: P17000055248
FEI/EIN Number 821994409

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

Address: 5150 W 12 AVE, HIALEAH, FL, 33012, US
Mail Address: 5150 W 12 AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANGEL A Vice President 5150 W 12 AVE, HIALEAH, FL, 33012
CLARO SADY President 5150 W 12 AVE, HIALEAH, FL, 33012
MUNOZ ABEL S Agent 5150 W 12 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 5150 W 12 AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-04-19 5150 W 12 AVE, HIALEAH, FL 33012 -
AMENDMENT 2017-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-18 5150 W 12 AVE, HIALEAH, FL 33012 -

Documents

Name Date
Amendment 2018-04-19
Off/Dir Resignation 2018-02-20
Reg. Agent Resignation 2018-02-20
Amendment 2017-12-18
Domestic Profit 2017-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State