Search icon

GLOBAL ECONOMIC CDC INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL ECONOMIC CDC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N18000005655
FEI/EIN Number 830624967

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

Address: 7195 NW 7th Ave., MIAMI, FL, 33150, US
Mail Address: PO BOX 381134, MIAMI, FL, 33238, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUFORD LORNA R President 9820 NORTHWEST 7TH AVE, STE A, MIAMI, FL, 33150
SHUFORD LORNA R Secretary 9820 NORTHWEST 7TH AVE, STE A, MIAMI, FL, 33150
SHUFORD LORNA R Treasurer 9820 NORTHWEST 7TH AVE, STE A, MIAMI, FL, 33150
SHUFORD LORNA R Director 9820 NORTHWEST 7TH AVE, STE A, MIAMI, FL, 33150
Ortiz Flores David A 4th 7195 N.W. 7TH AVE,, MIAMI, FL, 33150
Latino Karla Dir 7195 N.W. 7TH AVE, MIAMI, FL, 33150
WILSON LOBOWA ELVIS Mini 7195 N.W. 7TH AVE,, MIAMI, FL, 33150
Smith-Morales Antonio L 1st 7195 N.W. 7TH AVE,, MIAMI, FL, 33150
Bello Gregorio R 3rd 7195 N.W. 7th. Ave;, Miami, FL, 33150
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060340 GLOBALSOSNOW! ACTIVE 2023-05-12 2028-12-31 - P.O. BOX 381134, C/O: MINS. DR. LORNA R. SHUFORD, MIAMI, FL, 33238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 7195 NW 7th Ave., Ste. G, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2021-06-25 7195 NW 7th Ave., Ste. G, MIAMI, FL 33150 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
Domestic Non-Profit 2018-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State