Search icon

GLOBAL LIFE TECHNOLOGIES CORP.

Company Details

Entity Name: GLOBAL LIFE TECHNOLOGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2007 (17 years ago)
Document Number: F07000002164
FEI/EIN Number 841663838
Address: 7270 NW 12th Street, Ste 765, Miami, FL, 33126, US
Mail Address: 6931 Arlington Rd, Ste 590, Bethesda, MD, 20814, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
AGENTS AND CORPORATIONS, INC. Agent

Chairman

Name Role Address
TOURET PHILIPPE Chairman 7270 NW 12th Street, Miami, FL, 33126

Chief Executive Officer

Name Role Address
Willimann John Chief Executive Officer 6931 Arlington Rd, Bethesda, MD, 20814

Vice President

Name Role Address
WALSH KEVIN Vice President 6931 Arlington Rd, Bethesda, MD, 20814

Director

Name Role Address
Willard Stephen Director 2 West Newlands Street, Chevy Chase, MD, 20815
Lauzat Eric Director PO Box 16924, Dubai

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 7270 NW 12th Street, Ste 765, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2018-02-27 7270 NW 12th Street, Ste 765, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2014-01-24 AGENTS AND CORPORATIONS, INC. No data
AMENDMENT 2007-10-31 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State