Search icon

GLOBAL SOURCE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL SOURCE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL SOURCE AGENCY 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: 21 Mar 2013 (12 years ago)
Document Number: L13000042385
FEI/EIN Number 46-2337548

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

Address: 66 W FLAGLER ST, MIAMI, FL, 33130, US
Mail Address: 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL MELENDEZ Managing Member 6561 W 14 AVE, HIALEAH, FL, 33012
SAMAN AFKHAMI Managing Member 3506 Greystone circle, Atlanta, GA, 30341
Melendez Daniel Agent 6561 W 14 AVE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111625 GLOBAL SOURCE SUPPLY EXPIRED 2018-10-15 2023-12-31 - 1581 W 49TH STREET #328, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-05 66 W FLAGLER ST, SUITE 900, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 66 W FLAGLER ST, SUITE 900, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-05-03 Melendez, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 6561 W 14 AVE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State