Search icon

GLOZAL CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: GLOZAL CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOZAL CAPITAL 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: 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: 31 Jan 2012 (13 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: L12000014914
FEI/EIN Number 45-4733343

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

Address: 16850 COLLINS AVE, #112, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16850 COLLINS AVE, #112, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSCHEN TAREK Managing Member 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
KIRSCHEN TAREK Agent 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 KIRSCHEN, TAREK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 16850 COLLINS AVE, #112, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 16850 COLLINS AVE, #112, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-04-30 16850 COLLINS AVE, #112, SUNNY ISLES BEACH, FL 33160 -
LC NAME CHANGE 2012-03-07 GLOZAL CAPITAL LLC -

Documents

Name Date
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
LC Name Change 2012-03-07
Florida Limited Liability 2012-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State