Entity Name: | GLOBAL MULTISERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL MULTISERVICES 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: | 08 Aug 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000090820 |
FEI/EIN Number |
800748155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9535 WEST FLAGLER ST, MIAMI, FL, 33174, US |
Mail Address: | 16221 SW 72 TERRACE, MIAMI, FL, 33193, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALCEDO NIRZIA B | Manager | 16221 SW 72 TERRACE, MIAMI, FL, 33193 |
SALCEDO NIRZIA B | Agent | 16221 SW 72 TERRACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 9535 WEST FLAGLER ST, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | SALCEDO, NIRZIA B | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 16221 SW 72 TERRACE, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 9535 WEST FLAGLER ST, MIAMI, FL 33174 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000302758 | ACTIVE | 2019-022935-CC-23 | MIAMI-DADE COUNTY COURT | 2020-08-19 | 2025-09-22 | $6,055.84 | INTERMEX WIRE TRANSFER LLC, 9480 S DIXIE HIGHWAY, MIAMI, FL 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State