Search icon

GLOBAL INITIATIVE SECURITY, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL INITIATIVE SECURITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GLOBAL INITIATIVE SECURITY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: L09000091804
FEI/EIN Number 27-0986213

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

Address: 5460 NORTH STATE RD. 7, 108, NORTH LAUDERDALE, FL 33319
Mail Address: 5460 NORTH STATE RD. 7, 108, NORTH LAUDERDALE, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Charles, Roulet Felix Agent 5460 NORTH STATE RD. 7, 108, NORTH LAUDERDALE, FL 33319
ROULET, CHARLES F Managing Member 5460 NORTH STATE RD. 7, SUITE 108, NORTH LAUDERDALE, FL 33319
Roulet, Charles F Authorized Member 5460 N State Rd 7, 108 North Lauderdale, FL 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-11 Charles, Roulet Felix -
REINSTATEMENT 2020-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 5460 NORTH STATE RD. 7, 108, NORTH LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-10-06 5460 NORTH STATE RD. 7, 108, NORTH LAUDERDALE, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 5460 NORTH STATE RD. 7, 108, NORTH LAUDERDALE, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-24

Date of last update: 24 Feb 2025

Sources: Florida Department of State