Search icon

GLOBAL WAY USA, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL WAY USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL WAY USA, 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: 08 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: L10000072198
FEI/EIN Number 273018919

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

Address: 5176 NW 84th Ave, Doral, FL, 33166, US
Mail Address: 5176 NW 84th Ave, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO ALBERTO Manager 5176 NW 84th Ave, Doral, FL, 33166
SANCHEZ VALENTINA Manager 5176 NW 84th Ave, Doral, FL, 33166
ALBERTO PACHECO Agent 5176 NW 84th Ave, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039624 SOMACTIVEWEAR EXPIRED 2012-04-26 2017-12-31 - 11467 NW 75 LANE, MEDLEY, FL, 33178
G11000056442 GLOBAL WORLD SUPPLIES EXPIRED 2011-06-09 2016-12-31 - 8300 NW 53 RD ST SUITE 350, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 5176 NW 84th Ave, 5176, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-26 5176 NW 84th Ave, 5176, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 5176 NW 84th Ave, 5176, Doral, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-22
LC Amendment 2018-09-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State