Entity Name: | GLOBAL DEALMAKER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL DEALMAKER 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: |
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: | 02 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | L99000007384 |
FEI/EIN Number |
650959819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 S Federal Highway, Pompano Beach, FL, 33062, US |
Mail Address: | C/O ALBERT NASSAR, 1625 S. Federal Highway, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASSAR ALBERT D | Manager | 1625 S Federal Highway, Pompano Beach, FL, 33062 |
SCIARRETTA STEVEN A | Agent | 2799 NW BOCA RATON BLVD., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 1625 S Federal Highway, Apt-512, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 1625 S Federal Highway, Apt-512, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-11-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-07 | 2799 NW BOCA RATON BLVD., SUITE-203, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State