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. |
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 |
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 |
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 | - | - |
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