Search icon

VIEW WINDOWS, INC. - Florida Company Profile

Company Details

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

VIEW WINDOWS, 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: 24 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000027842
FEI/EIN Number 650745205

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

Address: 14371 SW 139 CT, MIAMI, FL, 33187
Mail Address: 15430 SW 158 ST, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MIGUEL President 15430 SW 158 ST, MIAMI, FL, 33187
RODRIGUEZ MIGUEL Treasurer 15430 SW 158 ST, MIAMI, FL, 33187
RODRIGUEZ MIGUEL J Vice President 13743 SW 148TH CIR. LANE UNIT #4, MIAMI, FL, 33186
RODRIGUEZ MIGUEL Agent 15430 SW 158 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-19 - -
CHANGE OF MAILING ADDRESS 2007-08-20 14371 SW 139 CT, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 14371 SW 139 CT, MIAMI, FL 33187 -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-28 15430 SW 158 ST, MIAMI, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002224656 LAPSED 08-76746 CA 27 MIAMI DADE CIRCUIT COURT 2009-11-05 2014-11-30 $270,312.58 PGT INDUSTRIES, INC, 1070 TECHNOLOGY DRIVE, NOKOMIS, FL 34275

Documents

Name Date
Amendment 2008-06-19
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-20
REINSTATEMENT 2003-10-28
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State