Search icon

GLOBAL ONE DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL ONE DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL ONE DISTRIBUTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L14000194672
FEI/EIN Number 47-2666636

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

Address: 4300 MONSERRATE ST, CORAL GABLES, FL, 33146, US
Mail Address: 4300 MONSERRATE ST, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARELLANO GEDDES FERNANDO Manager 4300 MONSERRATE ST, CORAL GABLES, FL, 33146
FANT RAFFAELLA A Manager 4300 MONSERRATE ST, CORAL GABLES, FL, 33146
HENSLEY SKYE Agent 350 W Cedar Street, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129325 EUROPEAN CLASSIC CARS EXPIRED 2014-12-23 2024-12-31 - 111 TROY CIR. DRIVE N.E., FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 4300 MONSERRATE ST, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-04-04 4300 MONSERRATE ST, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2023-04-04 HENSLEY, SKYE -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 350 W Cedar Street, SUITE 400, PENSACOLA, FL 32502 -
LC AMENDMENT 2017-11-17 - -
LC AMENDMENT 2015-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
LC Amendment 2017-11-17
ANNUAL REPORT 2017-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State