Search icon

GLOBAL NATURAL FARMS, LLC. - Florida Company Profile

Company Details

Entity Name: GLOBAL NATURAL FARMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL NATURAL FARMS, 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: 25 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: L10000089222
FEI/EIN Number 273315248

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

Address: 6427 PEMBROKE ROAD, HOLLYWOOD, FL, 33023, US
Mail Address: 6427 PEMBROKE ROAD, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS ARIAS JESUS Managing Member 6427 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
RIVAS CAPELLAN MARTIN Managing Member 6427 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
RIVAS ARIAS JESUS Agent 6427 PEMBROKE ROAD, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 RIVAS ARIAS, JESUS -
LC AMENDMENT 2017-11-07 - -
CHANGE OF MAILING ADDRESS 2014-03-26 6427 PEMBROKE ROAD, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 6427 PEMBROKE ROAD, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2014-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 6427 PEMBROKE ROAD, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State