Search icon

GLOBUS EQUITY CAPITAL GROUP LLC

Company Details

Entity Name: GLOBUS EQUITY CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000129580
FEI/EIN Number 46-1229962
Address: 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 34653-5603, US
Mail Address: 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 34653-5603, US
Place of Formation: FLORIDA

Agent

Name Role Address
SNITKO VIKTORIYA Agent 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 346535603

President

Name Role Address
SNITKO EUGENE President 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 346535603

Vice President

Name Role Address
Snitko Viktoriya Vice President 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 346535603

Assi

Name Role Address
Snitko Dmytriy Assi 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 346535603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020031 KOZAK ROLL OFF DUMPSTER RENTALS ACTIVE 2022-02-17 2027-12-31 No data 7043 MAIDSTONE CT, NEW PORT RICHEY, FL, 34653
G21000058271 KOZAK HAULING AND JUNK REMOVAL ACTIVE 2021-04-28 2026-12-31 No data 6644 OELSNER STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-03-23 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL 34653-5603 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-23 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL 34653-5603 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-11 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL 34653-5603 No data

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State