Search icon

GLOBOAIR LEASING, LLC - Florida Company Profile

Company Details

Entity Name: GLOBOAIR LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBOAIR LEASING, 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: 05 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: L15000099220
FEI/EIN Number 81-1003441

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

Address: 6619 S DIXIE HWY, MIAMI, FL, 33143, US
Mail Address: 6619 S DIXIE HWY, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALAREZO COLE P Authorized Member 6619 S DIXIE HWY, MIAMI, FL, 33143
VALAREZO CLAY Managing Member 6619 S DIXIE HWY, MIAMI, FL, 33143
SILVAS FINANCIAL SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002919 GLOBOAIR LEASING ACTIVE 2016-01-07 2026-12-31 - 8781 SW 64 CT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 SILVAS FINANCIAL SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-24 6619 S DIXIE HWY, STE 322, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-02-24 6619 S DIXIE HWY, STE 322, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-24 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
LC AMENDMENT 2016-12-16 - -
LC AMENDMENT 2016-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-16
LC Amendment 2016-12-16
LC Amendment 2016-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State