Search icon

GLAZER INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GLAZER INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLAZER INTERNATIONAL, 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: 03 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L03000049295
FEI/EIN Number 800115524

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

Mail Address: ATTN: RON DAVIDSON TRUST USA GROUP, 8358 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Address: 8358 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORB CPA PA Agent -
GLAZER OFER Manager 6030 Hollywood Blvd. Suite 135, HOLLYWOOD, FL, 33024
Davidson Ron Manager 8358 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 8358 W. OAKLAND PARK BLVD, Att : Trust USA Group, LLC - Ron Davidson, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-11-12 8358 W. OAKLAND PARK BLVD, Att : Trust USA Group, LLC - Ron Davidson, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2013-04-09 ORB CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 6030 Hollywood Blvd. Suite 135, HOLLYWOOD, FL 33024 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State