Search icon

GLOBAL SOLUTIONS MANAGEMENT, LLC - Florida Company Profile

Company Details

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

GLOBAL SOLUTIONS 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: 13 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000069484
FEI/EIN Number NOT APPLICABLE

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

Address: 3450 NW 212th STREET, Miami Gardens, FL, 33056, US
Mail Address: 100-25 205th street, HOLLIS, NY, 11423, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUSSAINT CLIFFORD K Agent 100-25 205TH STREET, HOLLIS, FL, 11423
TOUSSAINT CLIFFORD K President 100-25 205th street, HOLLIS, NY, 11423

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047483 GLOBAL SHIPPING MANAGEMENT EXPIRED 2017-05-01 2022-12-31 - 3450 NW 212TH STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-05 3450 NW 212th STREET, Miami Gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2014-04-29 3450 NW 212th STREET, Miami Gardens, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 100-25 205TH STREET, HOLLIS, FL 11423 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-08-05
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State