Search icon

GLOBAL APPAREL CORPORATION

Company Details

Entity Name: GLOBAL APPAREL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: K84215
FEI/EIN Number 65-0112830
Address: 2475 Brickell Avenue, 1502, Miami, FL 33129
Mail Address: 2475 Brickell Avenue, 1502, Miami, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Perdomo, Miguel Agent 5898 Queen Anne Rd., West Palm Beach, FL 33415

President

Name Role Address
Brusatin, Nicola President 2475 Brickell Avenue, 1502 Miami, FL 33129

Director

Name Role Address
Brusatin, Nicola Director 2475 Brickell Avenue, 1502 Miami, FL 33129

Treasurer

Name Role Address
Brusatin, Nicola Treasurer 2475 Brickell Avenue, 1502 Mia, FL 33129

Vice President

Name Role Address
Brusatin, Gino Vice President 2475 Brickell Avenue, 1502 Miami, FL 33129

Secretary

Name Role Address
Brusatin, Nicola Secretary 2475 Brickell Avenue, 1502 Miami, FL 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083190 GLOBAL APPAREL & TRADING CORP. EXPIRED 2012-08-22 2017-12-31 No data GLOBAL APPAREL CORPORATION, 6700 NW 82 AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 2475 Brickell Avenue, 1502, Miami, FL 33129 No data
CHANGE OF MAILING ADDRESS 2021-07-09 2475 Brickell Avenue, 1502, Miami, FL 33129 No data
AMENDMENT 2020-11-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5898 Queen Anne Rd., West Palm Beach, FL 33415 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Perdomo, Miguel No data
AMENDMENT 2014-05-30 No data No data
REINSTATEMENT 2013-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-12
AMENDED ANNUAL REPORT 2021-07-15
AMENDED ANNUAL REPORT 2021-07-12
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-12-14
Amendment 2020-11-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State