Search icon

GLOBAL SERVICES 1939 LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL SERVICES 1939 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL SERVICES 1939 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: 27 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: L10000111929
FEI/EIN Number 800656569

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

Address: 7969 NW 2ND STREET, Unit 188, MIAMI, FL, 33126, US
Mail Address: 7969 NW 2ND STREET, 188, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO PEDRO P Managing Member 7969 NW 2ND STREET, MIAMI, FL, 33126
HIRZEL DREYFUSS & DEMPSEY, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-16 2333 BRICKELL AVENUE, SUITE A-1, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 7969 NW 2ND STREET, Unit 188, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-08-16 HIRZEL DREYFUSS & DEMPSEY, PLLC -
CHANGE OF MAILING ADDRESS 2013-12-27 7969 NW 2ND STREET, Unit 188, MIAMI, FL 33126 -
LC AMENDMENT 2013-12-27 - -
REINSTATEMENT 2013-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-24
LC Amendment 2013-12-27
REINSTATEMENT 2013-12-20
REINSTATEMENT 2012-01-04
Florida Limited Liability 2010-10-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State