Entity Name: | GLOBAL FAIR PLAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL FAIR PLAY 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: | 30 Jan 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000018550 |
FEI/EIN Number |
32-0462883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 NW 46TH STREET, MIAMI, FL, 33127, US |
Mail Address: | 400 NW 46 ST, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
shoshani hadar | Authorized Member | 350 MOTOR PKWY #204, HAUPPAUGE, NY, 11788 |
Berkovitch Dolev | Manager | 400 NW 46TH STREET, MIAMI, FL, 33127 |
BERKOVITCH DOLEV | Agent | 400 NW 46TH STREET, MIAMI, FL, 33127 |
FUTURE DNA, LLC | Authorized Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000076711 | RESPIRE WINE OPENERS | ACTIVE | 2021-06-08 | 2026-12-31 | - | 400 NW 46TH ST, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-08 | BERKOVITCH, DOLEV | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-02 | 400 NW 46TH STREET, MIAMI, FL 33127 | - |
REINSTATEMENT | 2020-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-02 | 400 NW 46TH STREET, MIAMI, FL 33127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-10 | 400 NW 46TH STREET, MIAMI, FL 33127 | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-08-02 |
AMENDED ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-10-02 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-14 |
Florida Limited Liability | 2015-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700928308 | 2021-01-29 | 0455 | PPS | 1205 Lincoln Rd Ste 221, Miami Beach, FL, 33139-2365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3516667205 | 2020-04-27 | 0455 | PPP | 3301 NE 1ST AVE APT 2902, MIAMI, FL, 33137-4174 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State