Search icon

GLBL, LLC - Florida Company Profile

Company Details

Entity Name: GLBL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLBL, 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: 26 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L12000041738
FEI/EIN Number 36-4952446

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

Address: 2901 S. BAYSHORE DR, MIAMI, FL, 33133, US
Mail Address: 2901 S. BAYSHORE DR, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOZA LEON GUILLERMO L Managing Member 2901 S. BAYSHORE DR, MIAMI, FL, 33133
BARBOZA COLLANTES ISABEL C Managing Member 2901 S. BAYSHORE DR, MIAMI, FL, 33133
BARBOZA RUBIO GUILLERMO E Managing Member 2901 S. BAYSHORE DR, MIAMI, FL, 33133
BARBOZA RUBIO LUIS E Managing Member 2901 S. BAYSHORE DR, MIAMI, FL, 33133
AYUDA CENTER Agent 8230 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 2901 S. BAYSHORE DR, 4G, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Barboza Leon, Guillermo L -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 2901 S. BAYSHORE DR, 4G, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-10-23 2901 S. BAYSHORE DR, 4G, MIAMI, FL 33133 -
REINSTATEMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 AYUDA CENTER -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 8230 CORAL WAY, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-10-23
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State