Search icon

THE GLOBAL DR GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE GLOBAL DR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GLOBAL DR GROUP 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: 16 Aug 2006 (19 years ago)
Date of dissolution: 31 Jul 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2014 (11 years ago)
Document Number: L06000080986
FEI/EIN Number 205383509

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

Address: 8900 NW 33 Street, Suite 200, Doral, FL, 33133, US
Mail Address: 8900 NW 33 Street, Suite 200, Doral, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
WORLD RESOURCE, LLC Managing Member
REAL SOLUTIONS BUSINESS SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043346 THE GLOBAL D.R. GROUP EXPIRED 2012-05-08 2017-12-31 - 2829 BIRD AVE, 5, PMB303, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 8900 NW 33 Street, Suite 200, Doral, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-03-25 8900 NW 33 Street, Suite 200, Doral, FL 33133 -
LC AMENDMENT 2013-10-01 - -
LC AMENDMENT 2013-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-23 7120 SW 144 COURT, MIAMI, FL 33183 -

Documents

Name Date
LC Voluntary Dissolution 2014-07-31
ANNUAL REPORT 2014-03-25
LC Amendment 2013-10-01
LC Amendment 2013-09-23
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State