Search icon

GLOBAL SHOPEX LLC

Company Details

Entity Name: GLOBAL SHOPEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2010 (15 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: L10000044761
FEI/EIN Number 272466600
Address: 9990 NW 14 ST STE 110, MIAMI, FL, 33172, US
Mail Address: 9990 NW 14 ST STE 110, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ RAIMUNDO Agent 9990 NW 14 ST STE 110, DORAL, FL, 33172

Chief Executive Officer

Name Role Address
MARTINEZ RAIMUNDO Chief Executive Officer 9990 NW 14 ST STE 110, MIAMI, FL, 33172

Chief Financial Officer

Name Role Address
Bustamante Camila Chief Financial Officer 9990 NW 14 ST STE 110, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 MARTINEZ, RAIMUNDO No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 9990 NW 14 ST STE 110, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2014-03-21 9990 NW 14 ST STE 110, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 9990 NW 14 ST STE 110, DORAL, FL 33172 No data
LC AMENDED AND RESTATED ARTICLES 2012-05-29 No data No data
LC AMENDMENT 2010-11-29 No data No data
LC AMENDMENT AND NAME CHANGE 2010-09-27 GLOBAL SHOPEX LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000437149 ACTIVE 2020-004299-SP-26 MIAMI-DADE COUNTY COURT CLERK- 2021-08-04 2026-09-01 $5,581.70 MACHROTECH, LLC D/B/A GOECART, 10 MIDDLE STREET, 11TH FLOOR, BRIDGEPORT, CT, 06604

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State