Entity Name: | GLOBAL NOMADS CCD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL NOMADS CCD, 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: | 26 Mar 2013 (12 years ago) |
Date of dissolution: | 08 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2020 (5 years ago) |
Document Number: | L13000044828 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8345 NW 66 Street #2007, Miami, FL, 33166, US |
Mail Address: | 8345 NW 66 Street #2007, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Villada Catherine D | Authorized Member | 8345 NW 66 Street #2007, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000039627 | ALAINE'S OSTERIA | EXPIRED | 2016-04-19 | 2021-12-31 | - | 8345 NW 66TH STREET #2007, MIAMI, FL, 33166 |
G13000033114 | BISTRO FOLY | EXPIRED | 2013-04-05 | 2018-12-31 | - | 7290 SW 168TH STREET, UNIT D, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 8345 NW 66 Street #2007, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 8345 NW 66 Street #2007, Miami, FL 33166 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-08-18 |
VOLUNTARY DISSOLUTION | 2020-04-08 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-03-09 |
AMENDED ANNUAL REPORT | 2014-10-17 |
ANNUAL REPORT | 2014-09-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State