Search icon

GLOBAL MIX USA LLC - Florida Company Profile

Company Details

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

GLOBAL MIX 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: 29 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: L18000080327
FEI/EIN Number 32-0563250

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

Address: 4771 W Sand Lake Rd, Orlando, FL, 32819, US
Mail Address: 4771 W Sand Lake Rd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABELO LOPES WELLINGTON Authorized Member 4771 W Sand Lake Rd, Orlando, FL, 32819
LOPES WELLINGTON RSr. Agent 5950 Lakehurst Dr, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068924 EXPRESS AUTO MOTORS ACTIVE 2022-06-06 2027-12-31 - 4771 W SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-08 - -
LC AMENDMENT 2023-06-02 - -
REGISTERED AGENT NAME CHANGED 2023-01-27 LOPES, WELLINGTON RABELO, Sr. -
CHANGE OF MAILING ADDRESS 2022-05-16 4771 W Sand Lake Rd, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 5950 Lakehurst Dr, 242, Orlando, FL 32819 -
REINSTATEMENT 2022-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 4771 W Sand Lake Rd, Orlando, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000607259 TERMINATED 1000000970384 ORANGE 2023-11-27 2043-12-13 $ 44,105.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000382960 TERMINATED 1000000959409 ORANGE 2023-07-24 2043-08-16 $ 65,322.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2023-12-08
LC Amendment 2023-06-02
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-05-16
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State