Search icon

GLOBAL EDGE LLC - Florida Company Profile

Company Details

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

GLOBAL EDGE 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: 07 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2021 (4 years ago)
Document Number: L19000124279
FEI/EIN Number 801201026

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

Address: 7815 SW 97th Pl, Miami, FL, 33173, US
Mail Address: 7815 SW 97th Pl, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENOVA MARINA President 7815 SW 97th Pl, Miami, FL, 33173
McConnell Robert C Agent 7815 SW 97th Pl, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 7815 SW 97th Pl, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2025-01-23 7815 SW 97th Pl, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 7815 SW 97th Pl, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2025-01-23 McConnell, Robert Clark -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 1358 PENNSYLVANIA AVE,, #103, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2021-08-26 - -
REGISTERED AGENT NAME CHANGED 2021-08-26 ROSENOVA, MARINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-07-16 1358 PENNSYLVANIA AVE,, #103, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-16 1358 PENNSYLVANIA AVE,, #103, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-08-26
Florida Limited Liability 2019-05-07

Date of last update: 03 May 2025

Sources: Florida Department of State