Entity Name: | GLOBAL LOCKSMITH B2B LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL LOCKSMITH B2B 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: |
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: | 06 Nov 2012 (12 years ago) |
Date of dissolution: | 05 Sep 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Sep 2023 (2 years ago) |
Document Number: | L12000140695 |
FEI/EIN Number |
46-1349078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20806 NW 41st Avenue RD, Miami Gardens, FL, 33055, US |
Mail Address: | 20806 NW 41st Avenue RD, Miami Gardens, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Alejandro | Manager | 20806 NW 41st Avenue RD, Miami Gardens, FL, 33055 |
Rodriguez Alejandro | Agent | 20806 NW 41st Avenue RD, Miami Gardens, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-05 | - | - |
LC VOLUNTARY DISSOLUTION | 2023-09-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-31 | 20806 NW 41st Avenue RD, Miami Gardens, FL 33055 | - |
REINSTATEMENT | 2023-08-31 | - | - |
CHANGE OF MAILING ADDRESS | 2023-08-31 | 20806 NW 41st Avenue RD, Miami Gardens, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-31 | Rodriguez, Alejandro | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-31 | 20806 NW 41st Avenue RD, Miami Gardens, FL 33055 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2012-11-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000746071 | TERMINATED | 1000000847450 | DADE | 2019-11-05 | 2039-11-13 | $ 3,086.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-05 |
REINSTATEMENT | 2023-08-31 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-10-12 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State