Search icon

GLOMI PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GLOMI PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOMI PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: P00000013724
FEI/EIN Number 650979812

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

Address: 19955 NE 38 Ct, AVENTURA, FL, 33180, US
Mail Address: 19955 NE 38 Ct, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBEN MOISES Director 19955 NE 38 Ct, AVENTURA, FL, 33180
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 19955 NE 38 Ct, Apt. 1804, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-02-16 19955 NE 38 Ct, Apt. 1804, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-02-16 Registered Agent Services Co. -
REINSTATEMENT 2022-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-16
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State