Entity Name: | GLOBAL IMPACT GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL IMPACT GROUP, 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: | 14 May 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000077911 |
FEI/EIN Number |
46-5653684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6776 SW 117TH AVE, MIAMI, FL, 33183, US |
Mail Address: | 6776 SW 117TH AVE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PREVETTE-RUBINO LISANDRO | Manager | 6776 SW 117TH AVE, MIAMI, FL, 33183 |
GENUA-CIPRIANO MIGUEL | Manager | 6776 SW 117TH AVE, MIAMI, FL, 33183 |
ARAGON REGISTERED AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047777 | WESTAR | EXPIRED | 2014-05-14 | 2024-12-31 | - | 6776 SW 117TH AVE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2018-08-29 | - | - |
REINSTATEMENT | 2018-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-16 | ARAGON REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-16 | 255 ALHAMBRA CIRCLE STE 500, CORAL GABLES, FL 33134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-01-28 |
LC Amendment | 2018-08-29 |
REINSTATEMENT | 2018-05-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
LC Amendment | 2014-11-14 |
Florida Limited Liability | 2014-05-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State