Entity Name: | GLOBAL MEDIA SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL MEDIA SOLUTIONS, 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: | 16 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000025489 |
FEI/EIN Number |
900450472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Yamato Rd, Suite 407, Boca Raton, FL, 33431, US |
Mail Address: | 1001 Yamato Rd, Suite 407, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODZ GIANCARLO | Manager | 3139 STRENG LN, ROYAL PALM BEACH, FL, 33411 |
GODZ GIANCARLO | Agent | 1001 Yamato Rd, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000044072 | GODZ RACING | EXPIRED | 2018-04-04 | 2023-12-31 | - | 200 W PALMETTO PARK RD, SUITE 201, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 1001 Yamato Rd, Suite 407, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 1001 Yamato Rd, Suite 407, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1001 Yamato Rd, Suite 407, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-30 | GODZ, GIANCARLO | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1171807705 | 2020-05-01 | 0455 | PPP | 200 W PALMETTO PARK RD STE 201, BOCA RATON, FL, 33432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State