Search icon

GLASS AND MIRROR OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: GLASS AND MIRROR OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASS AND MIRROR OF SOUTH FLORIDA 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: 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: 22 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2025 (2 months ago)
Document Number: P19000008043
FEI/EIN Number 83-3348750

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

Address: 4731 SW 75TH AVE, MIAMI, FL, 33155, US
Mail Address: 4731 SW 75TH AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAZA WALTER President 3725 SOUTH OCEAN DRIVE APT 416, HOLLYWOOD, FL, 33019
SAND STACY ACPA Agent 6538 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-08 6800 SW 40 Street, #325, MIAMI, FL 33155-3708 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 6800 SW 40 Street, #325, MIAMI, FL 33155-3708 -
REINSTATEMENT 2025-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-12-02 SAND, STACY A, CPA -
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-02-06 - -

Documents

Name Date
REINSTATEMENT 2025-02-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2020-04-06
Amendment 2019-02-06
Domestic Profit 2019-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State