Search icon

CORPORATE GLOBAL GIFTS LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE GLOBAL GIFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE GLOBAL GIFTS 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: 16 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000122403
FEI/EIN Number 47-5229875

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

Address: 1901 Bermuda Circle, Coconut Creek, FL, 33066, US
Mail Address: 1901 Bermuda Cir, Apt J4, Coconut Creel, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MIGUEL A Manager 1901 Bermuda Circle, Coconut Creel, FL, 33066
JEFFERSON TIMOTHY P Authorized Member 1901 Bermuda Circle, Coconut Creel, FL, 33066
JEFFERSON PETER R Authorized Member 2 Cherry Lane, KITTERY, ME, 03904
MENDEZ MIGUEL A Agent 1901 Bermuda Circle, Coconut Creel, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1901 Bermuda Circle, J4, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2019-04-30 1901 Bermuda Circle, J4, Coconut Creek, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1901 Bermuda Circle, Apt J4, Coconut Creel, FL 33066 -
REGISTERED AGENT NAME CHANGED 2016-10-22 MENDEZ, MIGUEL A -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State