Search icon

GLOBAL PARCEL SYSTEM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL PARCEL SYSTEM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL PARCEL SYSTEM LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: L00000009852
FEI/EIN Number 651034931

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

Address: 8305 NW 27 street, Suite 115, MIAMI, FL, 33122, US
Mail Address: 8305 NW 27 street, Suite 115, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ALEJANDRO Manager 12600 SW 76 Street., MIAMI, FL, 33183
ALVAREZ LIDIA C Manager 12600 SW 76TH STREET, MIAMI, FL, 33183
CAROLINA ALVAREZ Agent 12600 SW 76 STREET, MIAMI, FL, 33183
ALVAREZ WILLIAM J Manager 8305 NW 27 street, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100833 BEST TRAILERS SALES EXPIRED 2009-04-23 2014-12-31 - 8304 NW 30 TER, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-30 8305 NW 27 street, Suite 115, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-09-30 8305 NW 27 street, Suite 115, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2017-09-30 CAROLINA, ALVAREZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 12600 SW 76 STREET, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000525535 TERMINATED 1000000789951 DADE 2018-07-16 2028-07-25 $ 2,314.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 468-7994
Add Date:
2003-12-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State