Search icon

GLOBAL FINANCE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL FINANCE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL FINANCE SOLUTIONS, 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000021487
FEI/EIN Number 47-2679825

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

Mail Address: 2234 N FEDERAL HWY, BOCA RATON, FL, 33431, US
Address: 4608 N Powerline Rd, Pompano Beach, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ WALTER Manager 2234 N FEDERAL HWY, BOCA RATON, FL, 33431
Fernandez Robert President 2234 N FEDERAL HWY, BOCA RATON, FL, 33431
FERNANDEZ ROBERT Agent 2234 N FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 FERNANDEZ, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 4608 N Powerline Rd, 201, Pompano Beach, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-01-18 4608 N Powerline Rd, 201, Pompano Beach, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 2234 N FEDERAL HWY, 1043, BOCA RATON, FL 33431 -
REINSTATEMENT 2014-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-12-11
Florida Limited Liability 2013-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State