Search icon

GLOBAL INTERNATIONAL IMPORT EXPORT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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