Search icon

GLAM EXPORTS LLC - Florida Company Profile

Company Details

Entity Name: GLAM EXPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLAM EXPORTS 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: 02 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000203567
FEI/EIN Number 82-3093287

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

Address: 3456 NW 27th Ave, Pompano Beach, FL, 33069, US
Mail Address: 1490 NW 116 AVE, Plantation, FL, 33323, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chhabra Gurpreet Manager 1490 NW 116 AVE, Plantation, FL, 33323
Chhabra Mohinderpal Managing Member 1490 NW 116 AVE, Plantation, FL, 33323
Chhabra Mohinderpal Agent 1490 NW 116 AVE, Plantation, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000091627 FRAGRANCES BY VICTORIA ACTIVE 2020-07-29 2025-12-31 - 1490 NW 116TH AVENUE, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-30 3456 NW 27th Ave, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1490 NW 116 AVE, Plantation, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 3456 NW 27th Ave, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2020-01-27 Chhabra, Mohinderpal -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-09
Florida Limited Liability 2017-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State