Entity Name: | GLOBAL 4152, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL 4152, 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: | 26 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L11000085692 |
FEI/EIN Number |
452830190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7802 Nw 68th Ave, TAMARAC, FL, 33321, US |
Mail Address: | 7802 Nw 68th Ave, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ALFREDO | Managing Member | 7802 Nw 68th Ave, TAMARAC, FL, 33321 |
PEREZ ALFREDO | Agent | 455 W 23RD STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-12 | 7802 Nw 68th Ave, TAMARAC, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-12 | 455 W 23RD STREET, #9, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2023-03-12 | 7802 Nw 68th Ave, TAMARAC, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-12 | PEREZ , ALFREDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State