Search icon

GLOBAL CONCRETE SOLUTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GLOBAL CONCRETE SOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL CONCRETE SOLUTIONS, L.L.C. 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: 12 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000016921
FEI/EIN Number 134251724

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

Address: 3707 W. Gardenia Ave, Weston, FL, 33332, US
Mail Address: 504 Three Corners Dr, HOUSTON, TX, 77024-6921, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA FERNANDO Managing Member 504 Three Corners Dr, HOUSTON, TX, 770246921
SOSA FERNANDO Agent 504 Three Corners Dr, HOUSTON, FL, 770246921

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024108 GLOBAL TIRE SOLUTIONS EXPIRED 2016-03-07 2021-12-31 - 4400 OAKES RD, DAVIE, FL, 33314
G10000037183 GLOBAL TIRE SOLUTIONS EXPIRED 2010-04-27 2015-12-31 - 4400 SW 36TH ST, DAVIE, FL, 33314-3

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-28 3707 W. Gardenia Ave, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 504 Three Corners Dr, HOUSTON, FL 77024-6921 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 3707 W. Gardenia Ave, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2009-02-15 SOSA, FERNANDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000127279 TERMINATED 1000000205232 BROWARD 2011-02-22 2021-03-01 $ 1,154.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State