Entity Name: | GLOBAL ADVERSITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Greenspoon Marder LLP | Agent | 600 Brickell Ave, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Bruce Russell Manager | Manager | 1172 South Dixie Hwy #286, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Greenspoon Marder LLP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 600 Brickell Ave, Ste. 3600, Miami, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-06 | 1172 S DIXIE HWY #286, CORAL GABLES, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2014-06-06 | 1172 S DIXIE HWY #286, CORAL GABLES, FL 33146 | No data |
LC STMNT OF RA/RO CHG | 2014-05-12 | No data | No data |
REINSTATEMENT | 2006-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
LC AMENDMENT | 2006-01-06 | No data | No data |
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 Feb 2025
Sources: Florida Department of State