Search icon

GLOBAL ENTERPRISE FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL ENTERPRISE FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL ENTERPRISE FINANCIAL, 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 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000064808
FEI/EIN Number 47-3665693

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

Address: 14307 SW 135th AVE, Miami, FL, 33186, US
Mail Address: 22552 SW 93 PSGE, Cutler Bay, FL, 33190, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDE RAFAEL Managing Member 22552 SW 93RD PSGE, Miami, FL, 33190
VERDE RAFAEL Agent 14307 SW 135th AVE, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 14307 SW 135th AVE, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 14307 SW 135th AVE, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-02-18 14307 SW 135th AVE, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-08-08 VERDE, RAFAEL -
REINSTATEMENT 2017-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-11-02
AMENDED ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2022-06-18
ANNUAL REPORT 2022-04-05
LC Amendment 2021-03-31
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-11-02
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State