Entity Name: | GEOSURE GLOBAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEOSURE GLOBAL 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: | 13 Jun 2013 (12 years ago) |
Date of dissolution: | 21 Jul 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Jul 2022 (3 years ago) |
Document Number: | L13000085745 |
FEI/EIN Number |
80-0933385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8345 NW 66 STREET, #B7089, MIAMI, FL, 33166, US |
Mail Address: | PO Box 7039, Ketchum, ID, 83340, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER MICHAEL | Manager | 8345 NW 66 STREET, MIAMI, FL, 33166 |
PARDEW DONALD | Managing Member | 8345 NW 66 STREET, MIAMI, FL, 33166 |
Madden Daniel PMr. | Part | 24 Durant Road, Wellesley, MA, 02482 |
BECKER MICHAEL | Agent | 8345 NW 66 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-07-21 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS GEOSURE, INC., A NON-QUALIFIED DELA. CONVERSION NUMBER 100000228751 |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 8345 NW 66 STREET, #B7089, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 8345 NW 66 STREET, #B7089, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 8345 NW 66 STREET, #B7089, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-05 |
AMENDED ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-07 |
AMENDED ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State