Search icon

GLOBAL AMERICAN G.R.S, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL AMERICAN G.R.S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL AMERICAN G.R.S, 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: 13 Sep 2010 (15 years ago)
Date of dissolution: 14 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L10000095470
FEI/EIN Number 412281042

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

Address: 7211 NW 47TH PL, LAUDERHILL, FL, 33319, US
Mail Address: 7211 NW 47TH PL, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMEDO ATANASIO S Manager 7211 NW 47TH PL, LAUDERHILL, FL, 33319
RESTREPO GERTRUDIS L Managing Member 7211 NW 47TH PL, LAUDERHILL, FL, 33319
OLMEDO ATANASIO Agent 7211 NW 47TH PL, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 7211 NW 47TH PL, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-01-26 7211 NW 47TH PL, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 7211 NW 47TH PL, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2012-07-06 OLMEDO, ATANASIO -
REINSTATEMENT 2012-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State