Search icon

GLOBAL PROES, LLC

Company Details

Entity Name: GLOBAL PROES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2014 (11 years ago)
Document Number: L14000006681
FEI/EIN Number 46-4497582
Address: 13320 NW 12 CT., Sunrise, FL, 33323, US
Mail Address: 13320 NW 12 CT., Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
JAY BORSKY PA Agent

Authorized Member

Name Role Address
Alvarez Montero Ludmila Authorized Member 13320 NW 12 CT., Sunrise, FL, 33323
Alfonso Otello Authorized Member 13320 NW 12 CT., Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 13320 NW 12 CT., Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2021-04-22 13320 NW 12 CT., Sunrise, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Jay Borsky PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1498 Jefferson Ave, 508A, Miami Beach, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000459303 TERMINATED 1000000831491 BROWARD 2019-06-26 2039-07-03 $ 3,949.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000659148 TERMINATED 1000000723573 BROWARD 2016-09-30 2036-10-05 $ 3,992.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State