Search icon

GLOBAL MIX USA LLC

Company Details

Entity Name: GLOBAL MIX USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 4771 W Sand Lake Rd, Orlando, FL 32819
Mail Address: 4771 W Sand Lake Rd, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPES, WELLINGTON RABELO, Sr. Agent 5950 Lakehurst Dr, 242, Orlando, FL 32819

Authorized Member

Name Role Address
RABELO LOPES, WELLINGTON Authorized Member 4771 W Sand Lake Rd, 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 No data 4771 W SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-08 No data No data
LC AMENDMENT 2023-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-27 LOPES, WELLINGTON RABELO, Sr. No data
CHANGE OF MAILING ADDRESS 2022-05-16 4771 W Sand Lake Rd, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 5950 Lakehurst Dr, 242, Orlando, FL 32819 No data
REINSTATEMENT 2022-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 4771 W Sand Lake Rd, Orlando, FL 32819 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

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: 17 Feb 2025

Sources: Florida Department of State