Search icon

GLOBAL IP SYSTEMS LLC - Florida Company Profile

Company Details

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

GLOBAL IP SYSTEMS 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: 04 Feb 2005 (20 years ago)
Document Number: L05000012115
FEI/EIN Number 202349039

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

Address: 15800 Pines Blvd Suite 331, Pembroke Pines, FL, 33027, US
Mail Address: 1821 W Stella Ln, Phoenix, AZ, 85015, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA RAFAEL B Director 7891 W 29th Way, Hialeah, FL, 33018
MOGOLLON Jesus G Director 1821 W Stella Ln, Phoenix, AZ, 85015
MOGOLLON JESUS Agent 15800 Pines Blvd Suite 331, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 15800 Pines Blvd Suite 331, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 15800 Pines Blvd Suite 331, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-06-04 15800 Pines Blvd Suite 331, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2009-01-14 MOGOLLON, JESUS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000630016 TERMINATED 1000000909304 DADE 2021-12-06 2041-12-08 $ 6,844.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2016-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State