Search icon

GLOBAL BUSINESS GROUP 3710 LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL BUSINESS GROUP 3710 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL BUSINESS GROUP 3710 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: 04 Oct 2012 (13 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L12000126584
FEI/EIN Number 46-1121709

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

Address: 9490 NW 41 ST, DORAL, FL, 33178, US
Mail Address: 9490 NW 41 ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELLO LAW PLLC Agent -
VERA VISCONTI JEAN CLAUDE Manager 465 BRICKELL AVENUE, MIAMI, FL, 33131
VERA VISCONTI JEAN CLAUDE Authorized Member 465 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF MAILING ADDRESS 2022-04-01 9490 NW 41 ST, SUITE 234, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 9490 NW 41 ST, SUITE 234, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-10-19 ABELLO LAW PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-10-19 1390 S. DIXIE HWY, SUITE 1309, CORAL GABLES, FL 33146 -
LC AMENDMENT 2018-10-19 - -
LC AMENDMENT 2018-06-20 - -
LC STMNT OF AUTHORITY 2017-01-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-19
LC Amendment 2018-06-20
ANNUAL REPORT 2018-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State