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. |
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 |
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 |
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 | - | - |
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 |
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