Entity Name: | GLOBAL AUTOMOTIVE & FINANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL AUTOMOTIVE & FINANCE 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. |
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: | 05 Jan 2018 (7 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: | L18000004321 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 N State Rd 7, Hollywood, FL, 33021, US |
Mail Address: | 4131 Sterling Rd, DAVIE, FL, 33014, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUVAL Timothy | Manager | 4131 Sterling Rd, DAVIE, FL, 33014 |
DUVAL tim | Agent | 4131 sterling rd, DAVIE, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000004084 | CARS AND CREDIT OF FLORIDA | EXPIRED | 2018-01-08 | 2023-12-31 | - | 11378 SW 11TH COURT, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-09 | 4131 sterling rd, suite 108, DAVIE, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2019-12-09 | 1600 N State Rd 7, Suite A, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-09 | DUVAL, tim | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-09 | 1600 N State Rd 7, Suite A, Hollywood, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-05-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-12-09 |
LC Amendment | 2018-05-29 |
Florida Limited Liability | 2018-01-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State