Search icon

GLOBAL PHONE SOLUTIONS LLC - Florida Company Profile

Branch

Company Details

Entity Name: GLOBAL PHONE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Feb 2013 (12 years ago)
Branch of: GLOBAL PHONE SOLUTIONS LLC, NEW YORK (Company Number 4331973)
Date of dissolution: 28 Jul 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: M13000000744
FEI/EIN Number 461548563

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

Address: 2315 NW 107th AVENUE, MAIL BOX 34, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
TAV HOLDINGS, LTD Authorized Member 2315 NW 107th AVENUE, MIAMI, FL, 33172
PAL SINGH GURINDER Managing Member 1044 NORTH 5TH ST., NEW HYDE PARK, NY, 11040
SINGH MANDEEP President 1044 N 5TH STREET, NEW HYDE PARK, NY, 11040
SINGH JASVINDER Vice President 1044 N 5TH STREET, NEW HYDE PARK, NY, 11040
SINGH JASVINDER President 1044 N 5TH STREET, NEW HYDE PARK, NY, 11040
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085948 GLOBAL FOOD SOLUTIONS LLC ACTIVE 2022-07-20 2027-12-31 - 2315 NW 107TH AVENUE, SUITE 1B12 / B13,, MAIL BOX 34, MIAMI, FL, 33172
G20000087783 PHONE GLOBAL SOLUTIONS ACTIVE 2020-07-23 2025-12-31 - 2315 NW 107TH AVE MAIL BOX 34 SUITE, 1B12/B13, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2315 NW 107th AVENUE, MAIL BOX 34, SUITE 1B12/B13, MIAMI, FL 33172 -
LC AMENDMENT 2019-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Registered Agents Inc -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000026430 ACTIVE 1000001024574 DADE 2025-01-07 2045-01-15 $ 56,497.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
WITHDRAWAL 2022-07-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-30
LC Amendment 2019-09-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State