Search icon

GLOBAL IMPACT GROUP, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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