Entity Name: | GLOBAL ONE SURVEY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL ONE SURVEY 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. |
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: | 08 Oct 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000095337 |
FEI/EIN Number |
271380449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7850 SW 127th CT, Miami, FL, 33183, US |
Mail Address: | 7850 SW 127th CT, Miami, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVES-GONZALEZ YAMILE TRUSTEE | President | 8280 SW 105 ST, MIAMI, FL, 33156 |
Prats Mario III | Director | 7850 SW 127th CT, Miami, FL, 33183 |
Rives Dylan M | Manager | 7850 SW 127th CT, Miami, FL, 33183 |
PERLIN BRIAN C | Agent | 201 ALHAMBRA CIR STE 503, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-25 | 7850 SW 127th CT, Miami, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2019-07-25 | 7850 SW 127th CT, Miami, FL 33183 | - |
LC AMENDMENT | 2019-07-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-03 | PERLIN, BRIAN C | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-03 | 201 ALHAMBRA CIR STE 503, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-07-26 |
AMENDED ANNUAL REPORT | 2019-07-25 |
LC Amendment | 2019-07-03 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State