Search icon

GLOBAL ADVERSITY, LLC - Florida Company Profile

Company Details

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

GLOBAL ADVERSITY, 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: 14 Dec 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: L05000119334
FEI/EIN Number 263374506

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

Address: 1172 S DIXIE HWY #286, CORAL GABLES, FL, 33146
Mail Address: 1172 S DIXIE HWY #286, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bruce Russell Manager Manager 1172 South Dixie Hwy #286, Coral Gables, FL, 33146
Greenspoon Marder LLP Agent 600 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 Greenspoon Marder LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 600 Brickell Ave, Ste. 3600, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-06 1172 S DIXIE HWY #286, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2014-06-06 1172 S DIXIE HWY #286, CORAL GABLES, FL 33146 -
LC STMNT OF RA/RO CHG 2014-05-12 - -
REINSTATEMENT 2006-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-01-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State