Search icon

GLOBAL VIEW PRODUCT DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL VIEW PRODUCT DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL VIEW PRODUCT DEVELOPMENT 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 Mar 2009 (16 years ago)
Date of dissolution: 26 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L09000026519
FEI/EIN Number 264285064

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

Address: 10100 WEST SAMPLE ROAD, 405, CORAL SPRINGS, FL, 33065
Mail Address: 10100 WEST SAMPLE ROAD, 405, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Miguel O President 10100 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065
Martinez Miguel O Agent 10100 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-26 - -
LC DISSOCIATION MEM 2015-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 10100 WEST SAMPLE ROAD, 405, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2014-05-16 - -
REGISTERED AGENT NAME CHANGED 2013-05-05 Martinez, Miguel O -
CHANGE OF PRINCIPAL ADDRESS 2012-09-11 10100 WEST SAMPLE ROAD, 405, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2012-09-11 10100 WEST SAMPLE ROAD, 405, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-26
CORLCDSMEM 2015-05-18
ANNUAL REPORT 2015-02-22
LC Amendment 2014-05-16
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-05-05
ANNUAL REPORT 2012-05-06
REINSTATEMENT 2011-10-07
Florida Limited Liability 2009-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State