Search icon

GB GLOBAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GB GLOBAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GB GLOBAL ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: L04000027074
FEI/EIN Number 470940295

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

Address: 19821 NW 2nd Ave, Miami Gardens, FL, 33169, US
Mail Address: 19821 NW 2nd Ave, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN GARRET K Manager 2770 NW 179 Street, Miami Gardens, FL, 33056
BROWN GARRET K Agent 19821 NW 2nd Ave, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000052180 PRECIOUS CARGO CONSIGNMENT & BOUTIQUE EXPIRED 2012-06-05 2017-12-31 - 923 NORTH MAGNOLIA AVE, SUITE 400, OCALA, FL, 33575

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-08 BROWN, GARRET K. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 19821 NW 2nd Ave, 187, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-04-15 19821 NW 2nd Ave, 187, Miami Gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 19821 NW 2nd Ave, 187, Miami Gardens, FL 33169 -
LC NAME CHANGE 2012-08-06 GB GLOBAL ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State