Search icon

GLASSIS, INC. - Florida Company Profile

Company Details

Entity Name: GLASSIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASSIS, 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: 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: 07 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: P96000091470
FEI/EIN Number 65-0722853

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

Address: 150 SE 2nd Ave, Miami, FL, 33131, US
Mail Address: 150 SE 2nd Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLZ JOAO P President 150 SE 2ND AVE, MIAMI, FL, 33131
MARTINS FREITAS MARIANA Vice President 150 SE 2ND AVE, MIAMI, FL, 33131
VDT CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 150 SE 2nd Ave, Suite 506, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-06-20 150 SE 2nd Ave, Suite 506, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-28 VDT CORPORATE SERVICES LLC -
AMENDMENT 2021-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-04 150 SE 2ND AVE, SUITE 905, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-24
Amendment 2021-07-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-08-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State