Search icon

GLOBAL STUDENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL STUDENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL STUDENT SERVICES, 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: 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: 27 Sep 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L01000016655
FEI/EIN Number 262871237

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

Address: 2881 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2881 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVETISJAN VAL Managing Member 2881 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306
AVETISJAN VAL Agent 2881 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2881 E Oakland Park Blvd, 112, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2021-04-27 AVETISJAN, VAL -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2881 E Oakland Park Blvd, 112, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2021-04-27 2881 E Oakland Park Blvd, 112, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-07
AMENDED ANNUAL REPORT 2021-04-27
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2009-09-30
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2005-09-15
ANNUAL REPORT 2004-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State