Search icon

GLOBAL TAX AND FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TAX AND FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TAX AND FINANCIAL 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: 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: 20 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: L11000046880
FEI/EIN Number 32-0338345

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

Address: 4699 N STATE RD 7, TAMARAC, FL, 33319, US
Mail Address: 4699 N STATE RD 7, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMONVIL NICOLAS Manager 4699 N STATE RD 7, TAMARAC, FL, 33319
MAMONVIL NICOLAS Agent 4699 N STATE RD 7, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 4699 N STATE RD 7, I, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2017-03-03 4699 N STATE RD 7, I, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2017-03-03 MAMONVIL, NICOLAS -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 4699 N STATE RD 7, I, TAMARAC, FL 33319 -
REINSTATEMENT 2017-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000367015 TERMINATED 1000000895440 BROWARD 2021-07-16 2031-07-21 $ 358.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000039440 TERMINATED 1000000874583 BROWARD 2021-01-25 2031-01-27 $ 782.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000070686 TERMINATED 1000000857807 BROWARD 2020-01-27 2030-01-29 $ 794.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-03
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State