Entity Name: | GLOBAL INTERNATIONAL IMPORT EXPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL INTERNATIONAL IMPORT EXPORT 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: | 27 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L13000045186 |
FEI/EIN Number |
46-2401780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19201 Collins Ave, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 19201 Collins Ave, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sejko Nafie | Auth | 627 SE 4th AVE, FORT LAUDERDALE, FL, 33301 |
Banushi Majlinda | Manager | 324 West Center ST1, Southington, CT, 06489 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-07 | 19201 Collins Ave, CU-1337, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2018-06-07 | 19201 Collins Ave, CU-1337, Sunny Isles Beach, FL 33160 | - |
REINSTATEMENT | 2017-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-06-07 |
AMENDED ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2017-12-05 |
REINSTATEMENT | 2017-11-14 |
REINSTATEMENT | 2016-04-28 |
Florida Limited Liability | 2013-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State