Entity Name: | SHALOM AUTO GLASS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2022 (3 years ago) |
Document Number: | P18000011546 |
FEI/EIN Number | 82-4263850 |
Address: | 211 SW 63RD CT, MIAMI, FL, 33144 |
Mail Address: | 211 SW 63RD CT, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JOSUE | Agent | 211 SW 63RD CT, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
TORRES JOSUE | President | 211 SW 63RD CT, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-05-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-10 | TORRES, JOSUE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000082432 | ACTIVE | 1000000877555 | DADE | 2021-02-17 | 2031-02-24 | $ 1,007.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-24 |
REINSTATEMENT | 2022-05-02 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-10 |
Domestic Profit | 2018-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State