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. |
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 |
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 |
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 | - | - |
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