Search icon

GLOBAL REMARKETING GROUP, LLC - Florida Company Profile

Company Details

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

GLOBAL REMARKETING 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000107673
FEI/EIN Number 263842819

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

Address: 2875 S Orange Avenue, #500-315, Orlando, FL, 32806, US
Mail Address: 2875 S Orange Avenue, #500-315, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dinardo Joe Manager 2875 S Orange Avenue, Orlando, FL, 32806
Carvo Caryn Esq. Agent 888 S Andrews Avenue, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077772 GLOBAL GROUP INTERNATIONAL ACTIVE 2010-08-24 2025-12-31 - 2875 S ORANGE AVENUE, STE 500-315, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 2875 S Orange Avenue, #500-315, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2016-04-06 2875 S Orange Avenue, #500-315, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Carvo, Caryn, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 888 S Andrews Avenue, Suite 301, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State