Search icon

THE GLOBE USA LLC

Company Details

Entity Name: THE GLOBE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Sep 2009 (15 years ago)
Document Number: L09000093322
FEI/EIN Number 27-1050445
Address: 2900 NW 108TH AVE, DORAL, FL 33172
Mail Address: 4656 NW 99th Avenue, Sunrise, FL 33351
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBE USA PROFIT SHARING PLAN 2017 541899748 2018-06-01 GLOBE USA, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7039265312
Plan sponsor’s address 1026 TUSCANY DRIVE, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing RONALD DANIELS
Valid signature Filed with authorized/valid electronic signature
GLOBE USA PROFIT SHARING PLAN 2017 541899748 2018-09-25 GLOBE USA, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7039265312
Plan sponsor’s address 1026 TUSCANY DRIVE, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing RONALD DANIELS
Valid signature Filed with authorized/valid electronic signature
GLOBE USA PROFIT SHARING PLAN 2016 541899748 2017-06-07 GLOBE USA, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7039265312
Plan sponsor’s address 1026 TUSCANY DRIVE, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing RONALD DANIELS
Valid signature Filed with authorized/valid electronic signature
GLOBE USA PROFIT SHARING PLAN 2015 541899748 2016-07-27 GLOBE USA, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7039265312
Plan sponsor’s address 1026 TUSCANY DRIVE, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing RONALD DANIELS
Valid signature Filed with authorized/valid electronic signature
GLOBE USA LLC 2014 541899748 2015-07-30 GLOBE USA, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7039265312
Plan sponsor’s address 1026 TUSCANY DRIVE, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing RONALD DANIELS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing RON DANIELS
Valid signature Filed with authorized/valid electronic signature
GLOBE USA LLC 2013 541899748 2014-06-24 GLOBE USA, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7039265312
Plan sponsor’s address 1026 TUSCANY DRIVE, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing RONALD DANIELS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-24
Name of individual signing RON DANIELS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DIEZ, ROBERT Agent 2900 NW 108TH AVE, DORAL, FL 33172

Manager

Name Role Address
BUCETI, DOMENICO Manager 2900 NW 108TH AVE, DORAL, FL 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 2900 NW 108TH AVE, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2900 NW 108TH AVE, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 2900 NW 108TH AVE, DORAL, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 25 Jan 2025

Sources: Florida Department of State