Search icon

GLOBAL TECHNOLOGY SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TECHNOLOGY SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TECHNOLOGY SUPPLY 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: 17 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: L12000132699
FEI/EIN Number 46-1233422

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

Address: 8400 NW 36 Street, Suite 450, Doral, FL, 33166, US
Mail Address: 8400 NW 36 Street, Suite 450, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toro Carlos A Managing Member 8400 NW 36 Street, Doral, FL, 33166
Toro Paulina Agent 8400 NW 36 Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 Toro, Paulina -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 8400 NW 36 Street, Suite 450, 450, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 8400 NW 36 Street, Suite 450, Suite 450, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-01-17 8400 NW 36 Street, Suite 450, Suite 450, Doral, FL 33166 -
LC AMENDMENT 2016-09-19 - -
LC DISSOCIATION MEM 2014-07-29 - -
LC AMENDMENT 2014-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State