Search icon

GLOBAL ROCKSTAR PRODUCTIONS LLC - Florida Company Profile

Company Details

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

GLOBAL ROCKSTAR PRODUCTIONS 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: 24 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2008 (16 years ago)
Document Number: L06000008250
FEI/EIN Number 204178036

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

Address: 12555 BISCAYNE BLVD., #744, NORTH MIAMI, FL, 33181
Mail Address: 12555 BISCAYNE BLVD., #744, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAMIE LEE Managing Member 12555 Biscayne Blvd., NORTH Miami, FL, 33181
Smith Jamie Lee Chief Executive Officer 12555 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
SMITH JAMIE LEE Agent 12555 Biscayne Blvd, NORTH Miami, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 12555 Biscayne Blvd, 744, NORTH Miami, FL 33181 -
CANCEL ADM DISS/REV 2008-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-30 12555 BISCAYNE BLVD., #744, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2008-10-30 12555 BISCAYNE BLVD., #744, NORTH MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-07-12 SMITH, JAMIE LEE -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State