Search icon

GLOBAL BUSINESS DEVELOPMENT PARTNER, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL BUSINESS DEVELOPMENT PARTNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL BUSINESS DEVELOPMENT PARTNER, 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000015418
FEI/EIN Number 202314655

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

Address: 270 NE 61ST STREET, MIAMI, FL, 33137
Mail Address: 270 NE 61ST STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATOUR DANIEL Manager 1717 N. BAYSHORE DRIVE #116, MIAMI, FL, 33132
BROCHERIE NICOLAS Agent 270 NE 61ST STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-28 270 NE 61ST STREET, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-28 270 NE 61ST STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-10-28 270 NE 61ST STREET, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2013-10-28 BROCHERIE, NICOLAS -
LC AMENDMENT 2012-04-27 - -
CANCEL ADM DISS/REV 2010-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-10-28
ANNUAL REPORT 2013-01-24
LC Amendment 2012-04-27
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-04
REINSTATEMENT 2010-01-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State