Search icon

GLOBAL INTERAMERICAN REALTY, L.L.C. - Florida Company Profile

Company Details

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

GLOBAL INTERAMERICAN REALTY, 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: 03 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000042032
FEI/EIN Number 743123778

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

Address: 18503 PINES BLVD., 206, PEMBROKE PINES, FL, 33029
Mail Address: 18503 PINES BLVD., 206, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO ANTONIO Agent 18503 PINES BLVD., PEMBROKE PINES, FL, 33029
BELLO ANTONIO Managing Member 15573 SW 43RD LANE, MIAMI, FL, 33185
DOPICO DAYAN MGGM 14219 SW 117TH TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-01 18503 PINES BLVD., 206, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2007-10-01 18503 PINES BLVD., 206, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-01 18503 PINES BLVD., 206, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2007-01-31 BELLO, ANTONIO -
LC AMENDMENT 2006-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001132718 LAPSED 1000000197181 DADE 2010-12-15 2020-12-22 $ 3,134.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-10-04
ANNUAL REPORT 2007-10-01
ANNUAL REPORT 2007-01-31
LC Amendment 2006-08-14
Off/Dir Resignation 2006-08-02
Reg. Agent Resignation 2006-07-20
Reg. Agent Change 2006-07-20
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-19
Florida Limited Liabilites 2004-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State