Search icon

GLOBAL INSURANCE AGENCY USA LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL INSURANCE AGENCY USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL INSURANCE AGENCY 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: 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: 30 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L16000063291
FEI/EIN Number 81-2204334

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

Mail Address: 6810 N STATE RD 7, COCONUT CREEK, FL, 33073, US
Address: 6810 N state rd 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMOS GERARDO President 6810 N STATE RD 7, COCONUT CREEK, FL, 33073
A A Express Services Inc Agent 410 South Powerline Road, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-01-29 GLOBAL INSURANCE AGENCY USA LLC -
CHANGE OF MAILING ADDRESS 2019-02-22 6810 N state rd 7, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 410 South Powerline Road, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2019-02-22 A A Express Services Inc -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 6810 N state rd 7, Coconut Creek, FL 33073 -
LC NAME CHANGE 2017-11-06 GLOBAL INSURANCE AGENCY, LLC -
LC AMENDMENT 2016-04-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
LC Name Change 2021-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-27
LC Name Change 2017-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State