Entity Name: | GLOBAL PRECIOUS METALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL PRECIOUS METALS, 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. |
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: | 15 Jul 2011 (14 years ago) |
Date of dissolution: | 28 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | L11000081381 |
FEI/EIN Number |
452779733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Sawgrass Corporate Parkway, Sunrise, FL, 33325, US |
Mail Address: | 500 Sawgrass Corp Parkway, Sunrise, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IDEN BRUCE F | Manager | 500 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 333256275 |
Simcox Joshua | Manager | 1643 NE 17th Avenue, Ft. Lauderdale, FL, 33305 |
Zorrilla Juan CEsq. | Agent | 1395 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | Zorrilla, Juan C, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 1395 Brickell Avenue, Brickell Arch, 14th Floor, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 500 Sawgrass Corporate Parkway, STE 100, Sunrise, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 500 Sawgrass Corporate Parkway, STE 100, Sunrise, FL 33325 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-28 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-07-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State