Search icon

SB GLOBAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SB GLOBAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB GLOBAL SERVICES 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: 22 May 2012 (13 years ago)
Date of dissolution: 05 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: L12000068410
FEI/EIN Number 455333982

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

Address: 6615 NW 38 Street, Virginia Gardens, FL, 33166, US
Mail Address: 6615 NW 38 Street, Virginia Gardens, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCAN ANA S President 6615 NW 38 Street, Virginia Gardens, FL, 33166
Baro Lazaro Vice President 6615 NW 38 Street, Virginia Gardens, FL, 33166
BOSCAN ANA Agent 6615 NW 38 Street, Virginia Gardens, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6615 NW 38 Street, Virginia Gardens, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 6615 NW 38 Street, Virginia Gardens, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-03-22 6615 NW 38 Street, Virginia Gardens, FL 33166 -
LC AMENDMENT 2017-04-17 - -
REINSTATEMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 BOSCAN, ANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-23
LC Amendment 2017-04-17
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-02-11
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State