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. |
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 |
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 |
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 | - | - |
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