Search icon

GLOBAL SUPPLIERS, LLC - Florida Company Profile

Company Details

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

GLOBAL SUPPLIERS, 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: 23 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000054691
FEI/EIN Number 201404358

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

Address: 8060 NW 71ST ST, MIAMI, FL, 33166
Mail Address: 8060 NW 71ST ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUMAN JUAN C Managing Member 458 CONSERVATION DR, WESTON, FL, 33327
NEUMAN ANTONIO Manager 13344 NW 13TH STREET, PEMBROKE PINES, FL, 33028
CASTILLO DANIEL A Managing Member 3177 SW 129TH WAY, MIRAMAR, FL, 33027
STUART M. SLUTSKY, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109357 GLOBAL SUPPLIERS MACHINERY & EQUIPMENT EXPIRED 2011-11-09 2016-12-31 - 8060 NW 71ST ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 8060 NW 71ST ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-01-21 8060 NW 71ST ST, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000734810 LAPSED 14-003809-CA 01 11TH JUDICIAL CIRCUIT 2015-06-30 2020-07-07 $83,778.02 MIAMI LAKES AM, LLC D/B/A MIAMI LAKES AUTOMALL, 16600 N.W. 57TH AVE., MIAMI LAKES, FL 33014

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-24
Florida Limited Liability 2004-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State