Search icon

GLAECO LLC

Company Details

Entity Name: GLAECO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L13000156570
FEI/EIN Number 47-1829823
Address: 1448 nw 154th LN, Pembroke pines, FL, 33028, US
Mail Address: 1448 nw 154th LN, Pembroke pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTING MAX SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
BLANCO VICTOR Chief Executive Officer 1448 nw 154th LN, Pembroke pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039022 WHITE FIRM ACTIVE 2023-03-25 2028-12-31 No data 401 NE 134TH AVE, APT 107, PEMBROKE PINES, FL, 33028
G18000013084 CARLIST.USA EXPIRED 2018-01-24 2023-12-31 No data 401 NW 134TH AVE #107, PEMBROKE PINES, FL, 33028
G17000019845 PAYLOAD EXPRESS EXPIRED 2017-02-23 2022-12-31 No data 1432 NW 138TH TERR, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1448 nw 154th LN, Pembroke pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2024-04-29 1448 nw 154th LN, Pembroke pines, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 6635 W commercial Blvd ste 101, Tamarac, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2020-08-25 Accounting Max Services, inc No data
REINSTATEMENT 2020-06-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-08-25
REINSTATEMENT 2020-06-05
ANNUAL REPORT 2017-01-29
REINSTATEMENT 2016-10-03
REINSTATEMENT 2015-12-01
ANNUAL REPORT 2014-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State