Search icon

GLOBAL BTL NETWORK LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL BTL NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL BTL NETWORK 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: 16 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000116129
FEI/EIN Number 46-3513862

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

Address: 7350 SW 89TH ST, MIAMI, FL, 33156, US
Mail Address: 7350 SW 89TH ST, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ SERVIO Manager 7350 SW 89TH ST, MIAMI, FL, 33156
FERNANDEZ SERVIO Agent 7350 SW 89TH ST, MIAMI, FL, 33156
BTL NETWORK CORP Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100182 VEO NETWORK EXPIRED 2017-09-01 2022-12-31 - 9675 NW 117TH AVE., SUITE 405, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7350 SW 89TH ST, Ste 702-N, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-30 7350 SW 89TH ST, Ste 702-N, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7350 SW 89TH ST, Ste 702-N, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-09-22 FERNANDEZ, SERVIO -
LC AMENDMENT 2017-09-22 - -
LC DISSOCIATION MEM 2017-05-30 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
LC Amendment 2017-09-22
ANNUAL REPORT 2017-06-09
CORLCDSMEM 2017-05-30
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State