Search icon

GLOBAL MARINE SERVICES USA LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL MARINE SERVICES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL MARINE SERVICES USA 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: 28 Sep 2015 (9 years ago)
Date of dissolution: 22 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L15000164589
FEI/EIN Number 47-5205610

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

Address: 601 BRICKELL KEY DR, MIAMI, FL, 33131, US
Mail Address: 601 BRICKELL KEY DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR SCAVO M Manager 601 BRICKELL KEY DR, MIAMI, FL, 33131
MMS CORPORATE SERVICES Agent 5944 CORAL RIDGE DR, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108924 COMPAGNIA ITALIANA DI NAVIGAZIONE SPA EXPIRED 2015-10-26 2020-12-31 - 1395 NW 98TH COURT, BAY 11, DORAL, FL, 33172
G15000102299 ALICUDI TRADING A G EXPIRED 2015-10-06 2020-12-31 - 1395 NW 98TH CT, BAY # 11, DORAL, FL, 33172
G15000100753 SNAV S.P.A EXPIRED 2015-10-01 2020-12-31 - 1395 NW 98TH COURT BAY 10, DORAL, FL, 33172
G15000100584 FERRY JET MARINE CA EXPIRED 2015-09-30 2020-12-31 - 1395 NW 98TH COURT, BAY # 10, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-16 MMS CORPORATE SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 5944 CORAL RIDGE DR, #147, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 601 BRICKELL KEY DR, SUITE 700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-10 601 BRICKELL KEY DR, SUITE 700, MIAMI, FL 33131 -
LC AMENDMENT 2015-10-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-22
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-03-10
AMENDED ANNUAL REPORT 2016-09-29
AMENDED ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2016-03-02
LC Amendment 2015-10-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State