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. |
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 |
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 |
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 |
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 | - |
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