Search icon

GLOBAL EXECUTIVE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL EXECUTIVE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL EXECUTIVE SOLUTIONS, 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: 25 Nov 2014 (10 years ago)
Date of dissolution: 27 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: L14000182525
FEI/EIN Number 47-2561418

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

Address: 4020 South 57th Ave, Suite 104, Lake Worth, FL, 33463, US
Mail Address: 4020 South 57th Ave, Suite 104, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mieses Luis President 4020 South 57th Ave, Lake Worth, FL, 33463
Luis Mieses Agent 4020 South 57th Ave, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 4020 South 57th Ave, Suite 104, Lake Worth, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4020 South 57th Ave, Suite 104, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2017-04-27 4020 South 57th Ave, Suite 104, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2016-05-09 Luis, Mieses -
LC AMENDMENT 2015-12-18 - -

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-05-09
AMENDED ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2016-03-04
LC Amendment 2015-12-18
AMENDED ANNUAL REPORT 2015-08-19
AMENDED ANNUAL REPORT 2015-05-28
AMENDED ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2015-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State