Search icon

GLOBAL FINANCIAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL FINANCIAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL FINANCIAL ENTERPRISES 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 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000080002
FEI/EIN Number 80-4729999

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

Address: 1820 Fillmore Street, Fort Lauderdale, FL, 33020, US
Mail Address: 1820 Fillmore Street, Fort Lauderdale, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carmichael Blair Managing Member 4928 CARTIER AVE, NEW ORLEANS, LA, 70122
Carmichael Blair Agent 1820 Fillmore Street, Fort Lauderdale, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 1820 Fillmore Street, Fort Lauderdale, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 1820 Fillmore Street, Fort Lauderdale, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-04 1820 Fillmore Street, Fort Lauderdale, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-06-04 Carmichael, Blair -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2015-04-21 - -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-08-14
REINSTATEMENT 2017-12-06
CORLCDSMEM 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State