Search icon

GLOBAL ADVANTAGE LLC - Florida Company Profile

Company Details

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

GLOBAL ADVANTAGE 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: 17 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L04000091485
FEI/EIN Number 202026395

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

Address: 7501 SW 82nd Ct., Miami, FL, 33143, US
Mail Address: 7501 SW 82nd Ct., Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLENA MARIO A Manager 7501 SW 82nd Ct., Miami, FL, 33143
Perez Braulio A Manager 11225 SW 60th Ct., Pinecrest, FL, 33156
Hanly Andrew J Manager 11225 SW 60th Ct., Pinecrest, FL, 33156
VILLENA MARIO A Agent 7501 SW 82nd Ct., Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 VILLENA, MARIO A -
REINSTATEMENT 2024-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 7501 SW 82nd Ct., Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 7501 SW 82nd Ct., Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-01-06 7501 SW 82nd Ct., Miami, FL 33143 -
LC AMENDMENT 2012-10-09 - -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-03-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State