Search icon

ASF QUALITY GLASS LLC - Florida Company Profile

Company Details

Entity Name: ASF QUALITY GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASF QUALITY GLASS LLC 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: 03 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000056992
FEI/EIN Number 82-5125999

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

Address: 30 NORTH WEST 13TH AVENUE, DANIA BEACH, FL, 33004, US
Mail Address: 30 NORTH WEST 13TH AVENUE, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALEXIS President 30 NORTH WEST 13TH AVENUE, DANIA BEACH, FL, 33004
FERNANDEZ ALEXIS Agent 30 NORTH WEST 13TH AVENUE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 30 NORTH WEST 13TH AVENUE, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2020-06-29 30 NORTH WEST 13TH AVENUE, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 30 NORTH WEST 13TH AVENUE, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2019-04-29 FERNANDEZ, ALEXIS -
REINSTATEMENT 2019-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-06-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-29
Domestic Profit 2017-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State