Search icon

FHC GLOBAL, INC.

Company Details

Entity Name: FHC GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F11000001208
FEI/EIN Number N/A
Address: 3401 SW 160th Ave, SUITE 430, Miramar, FL 33027
Mail Address: 3401 SW 160th Ave, SUITE 430, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Daniel, S. Isaac Director 3401 SW 160th Ave Suite 403, Miramar, FL 33027
Elvis, Michelle Director 3401 SW 160th Ave Suite 403, Miramar, FL 33027
Smalley, Moses Director 3401 SW 160th Ave Suite 403, Miramar, FL 33027
Wigoda, Paul Director 3401 SW 160th Ave Suite 403, Miramar, FL 33027
Jones, Alexia Director 3401 SW 160th Ave Suite 403, Miramar, FL 33027

President

Name Role Address
Daniel, S. Isaac President 3401 SW 160th Ave Suite 403, Miramar, FL 33027

Secretary

Name Role Address
Jones, Alexia Secretary 3401 SW 160th Ave Suite 403, Miramar, FL 33027

Treasurer

Name Role Address
Ramos, Rey Treasurer 3401 SW 160th Ave Suite 403, Miramar, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098378 JUST SYNC MANAGEMENT GROUP EXPIRED 2011-10-05 2016-12-31 No data 3401 SW 160 AVE SUITE 430, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-05-01 3401 SW 160th Ave, SUITE 430, Miramar, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3401 SW 160th Ave, SUITE 430, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-13 1200 South Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2014-02-24 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2012-10-16 FHC GLOBAL, INC. No data
NAME CHANGE AMENDMENT 2011-09-26 JSMG WORLDWIDE INC No data
NAME CHANGE AMENDMENT 2011-08-11 JUST SYNC ENTERAINMENT CORPORATION No data

Documents

Name Date
Reg. Agent Resignation 2019-10-09
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2016-09-13
Reg. Agent Change 2016-06-06
ANNUAL REPORT 2015-05-01
Reinstatement 2014-02-24
Name Change 2012-10-16
ANNUAL REPORT 2012-02-28
Name Change 2011-09-26

Date of last update: 24 Jan 2025

Sources: Florida Department of State