Search icon

GLOBAL GROUP & LEASE LLC

Company Details

Entity Name: GLOBAL GROUP & LEASE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000106454
FEI/EIN Number 273646156
Mail Address: PO BOX 720332, MIAMI, FL, 33172, US
Address: 7950 NW 53 ST, #337, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ MARY Agent 13295 NW 107TH AVE, HIALEAH GARDENS, FL, 33018

Manager

Name Role Address
GUTIERREZ MARY Manager 7950 NW 53 ST, #337, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081681 GLOBAL GROUP LOGISTICS USA EXPIRED 2014-08-07 2019-12-31 No data 13295 NW 107TH AVE., UNIT B, HIALEAH GARDENS, FL, 33018
G13000024472 PANTHER BRAKE, LLC EXPIRED 2013-03-11 2018-12-31 No data P.O. BOX 720332, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 7950 NW 53 ST, #337, MIAMI, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-05-15 7950 NW 53 ST, #337, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2014-06-24 GUTIERREZ, MARY No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-24 13295 NW 107TH AVE, UNIT B, HIALEAH GARDENS, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-03-28
AMENDED ANNUAL REPORT 2014-12-12
AMENDED ANNUAL REPORT 2014-12-03
AMENDED ANNUAL REPORT 2014-09-01
AMENDED ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State