Search icon

GLOBAL FLORA LLC - Florida Company Profile

Company Details

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

GLOBAL FLORA 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: 23 Sep 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: L13000134545
FEI/EIN Number 42-1777348

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

Address: 5846 SOUTH FLAMINGO RD, STE. 520, COOPER CITY, FL, 33330, US
Mail Address: 5846 SOUTH FLAMINGO RD, STE. 520, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALAZS NAGY Manager 5846 SOUTH FLAMINGO RD, STE. 520, COOPER CITY, FL, 33330
HARARI LIOR Manager 5846 SOUTH FLAMINGO RD, STE. 520, COOPER CITY, FL, 33330
HAREL YOSSI Manager 5846 SOUTH FLAMINGO RD, STE. 520, COOPER CITY, FL, 33330
GLOBAL FLORA LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-02-21 - -
LC AMENDMENT 2016-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 5846 SOUTH FLAMINGO RD, STE. 520, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2016-03-17 5846 SOUTH FLAMINGO RD, STE. 520, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 5846 S flamingo rd, 520, cooper city, FL 33330 -
REGISTERED AGENT NAME CHANGED 2014-06-03 global flora llc -

Documents

Name Date
ANNUAL REPORT 2017-07-18
LC Amendment 2017-02-21
LC Amendment 2016-04-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-06-03
Florida Limited Liability 2013-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State