Search icon

GLOBAL RESOURCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL RESOURCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL RESOURCE GROUP, 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 01 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: L03000052456
FEI/EIN Number 821592057

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

Address: 18441 NW 2nd Avenue, Miami Gardens, FL, 33169, US
Mail Address: 18441 NW 2nd Avenue, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT YANITHE L Managing Member 18441 NW 2nd Avenue, Miami Gardens, FL, 33169
DESAMOURS FRANTZ Managing Member 18441 NW 2nd Avenue, Miami Gardens, FL, 33169
VINCENT YANITHE L Agent 18441 NW 2ND AVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 18441 NW 2ND AVE, SUITE 301, MIAMI GARDENS, FL 33169 -
LC AMENDMENT AND NAME CHANGE 2016-11-14 GLOBAL RESOURCE GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2016-11-14 VINCENT, YANITHE L -
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 18441 NW 2nd Avenue, Suite 301, Miami Gardens, FL 33169 -
REINSTATEMENT 2016-08-16 - -
CHANGE OF MAILING ADDRESS 2016-08-16 18441 NW 2nd Avenue, Suite 301, Miami Gardens, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000957981 LAPSED 09-CA-2879 20TH JUD CIRCUIT LEE COUNTY 2015-10-15 2020-10-20 $484,380.73 MUTUAL OF OMAHA BANK, 1770 SAN MARCO ROAD, MARCO ISLAND, FL 34145
J14000352715 LAPSED 09-CA-002877 20TH JUD CIR LEE COUNTY 2014-03-03 2019-03-18 $260,670.69 MUTUAL OF OMAHA BANK, 1770 SAN MARCO ROAD, MARCO ISLAND, FL 34145

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-06-01
ANNUAL REPORT 2017-03-03
LC Amendment and Name Change 2016-11-14
REINSTATEMENT 2016-08-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State