Search icon

GLOBAL INVESTMENT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL INVESTMENT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL INVESTMENT REALTY, 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: 08 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000005631
FEI/EIN Number 201089043

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

Address: 100 S.E. 2ND STREET, SUITE 3320, MIAMI, FL, 33131, US
Mail Address: 100 S.E. 2ND STREET, SUITE 3320, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELALOUF MARC Manager 100 S.E. 2ND STREET, SUITE 3320, MIAMI, FL, 33131
SERFATY LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 100 S.E. 2ND STREET, SUITE 3320, MIAMI, FL 33131 -
REINSTATEMENT 2012-02-03 - -
REGISTERED AGENT NAME CHANGED 2012-02-03 SERFATY LAW, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC REVOCATION OF DISSOLUTION 2010-04-14 - -
LC VOLUNTARY DISSOLUTION 2010-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 4770 BISCAYNE BOULEVARD, SUITE 1430, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2004-07-28 100 S.E. 2ND STREET, SUITE 3320, MIAMI, FL 33131 -
AMENDMENT 2004-07-28 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-12
REINSTATEMENT 2012-02-03
ANNUAL REPORT 2010-06-16
LC Revocation of Dissolution 2010-04-14
LC Voluntary Dissolution 2010-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State