Search icon

GLOBAL ENERGY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL ENERGY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL ENERGY MANAGEMENT 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: 10 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000069281
FEI/EIN Number 30-0785302

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

Address: 2801 S FEDERAL HWY, Fort Lauderdale, FL, 33335, US
Mail Address: 2801 S FEDERAL HWY, Fort Lauderdale, FL, 33335, US
ZIP code: 33335
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES JUAN C Manager 2801 S FEDERAL HWY, Fort Lauderdale, FL, 33335
BERTHA GONZALEZ Auth 2801 S FEDERAL HWY, Fort Lauderdale, FL, 33335
GUACANEME SUSAN M Agent 2801 S FEDERAL HWY, Fort Lauderdale, FL, 33335

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 2801 S FEDERAL HWY, 22454, Fort Lauderdale, FL 33335 -
REINSTATEMENT 2023-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 2801 S FEDERAL HWY, UNIT # 22454, Fort Lauderdale, FL 33335 -
REINSTATEMENT 2021-12-13 - -
CHANGE OF MAILING ADDRESS 2021-12-13 2801 S FEDERAL HWY, 22454, Fort Lauderdale, FL 33335 -
REGISTERED AGENT NAME CHANGED 2021-12-13 GUACANEME, SUSAN M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-27 - -

Documents

Name Date
REINSTATEMENT 2023-02-03
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2016-05-05
REINSTATEMENT 2015-02-11
Reg. Agent Change 2013-09-09
Florida Limited Liability 2013-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State