Search icon

GLOBAL CAPITAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL CAPITAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL CAPITAL SERVICES 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: 26 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000078466
FEI/EIN Number 273125078

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

Address: 701 Brickell Key Blvd, # CU3, MIAMI, FL, 33131, US
Mail Address: 701 Brickell Key Blvd, # CU3, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO ADRIANA Manager 951 BRICKELL AVENUE # 2004, MIAMI, FL, 33131
TABORDA JOVANA Manager 951 BRICKELL AVE # 2004, MIAMI, FL, 33131
Bello Johana Manager 701 Brickell Key Blvd, MIAMI, FL, 33131
TRUJILLO ADRIANA Agent 701 Brickell Key Blvd, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-27 701 Brickell Key Blvd, # CU3, MIAMI, FL 33131 -
REINSTATEMENT 2017-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-27 701 Brickell Key Blvd, # CU3, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-12-27 701 Brickell Key Blvd, # CU3, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 TRUJILLO, ADRIANA -
REINSTATEMENT 2015-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000515030 TERMINATED 1000000605299 MIAMI-DADE 2014-04-04 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-05-15
REINSTATEMENT 2017-12-27
ANNUAL REPORT 2016-06-07
REINSTATEMENT 2015-04-08
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-12
Florida Limited Liability 2010-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State