Search icon

GLOBAL SCREEN MANUFACTURER, CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL SCREEN MANUFACTURER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL SCREEN MANUFACTURER, CORP. 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: 16 Jan 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V07212
FEI/EIN Number 650306487

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

Address: 7840 SW 53 AVE, MIAMI, FL, 33143, US
Mail Address: 7840 SW 53 AVE, MIAMI, FL, 33140, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ, JUAN J. Vice President 7135 S.W. 92ND COURT, MIAMI, FL, 33173
SUAREZ, JUAN C. Director 9055 S.W. 69TH TERR, MIAMI, FL, 33173
GUERRA, MARCOS A. Agent 3663 S.W. 8TH STREET, MIAMI, FL, 33135
SUAREZ, RICARDO E. President 7840 SW 53 AVE., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 7840 SW 53 AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1995-04-27 7840 SW 53 AVE, MIAMI, FL 33143 -
AMENDMENT 1992-09-30 - -

Documents

Name Date
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State