Search icon

GLOBAL EVENTS AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL EVENTS AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL EVENTS AGENCY, 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: 17 May 2011 (14 years ago)
Document Number: L11000058582
FEI/EIN Number 452307073

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

Address: 239 Mallory ct, Weston, FL, 33326, US
Mail Address: 239 Mallory ct, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DORALI Managing Member 239 Mallory ct, Weston, FL, 33326
Ovalle Gilberto Managing Member 239 MALLORY CT, weston, FL, 33326
Ovalle Claudia Agent 9920 NW 68 pl, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048794 CASAPAN ACTIVE 2019-04-19 2029-12-31 - 239 MALLORY CT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Ovalle, Claudia -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 9920 NW 68 pl, #109, Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 239 Mallory ct, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2014-04-17 239 Mallory ct, Weston, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State