Search icon

GLOBAL EVENTS USA, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL EVENTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL EVENTS USA, 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: 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: 01 Aug 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000074300
FEI/EIN Number 651044681

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

Address: 6815 BISCAYNE BLVD, MIAMI, FL, 33138, US
Mail Address: 6815 BISCAYNE BLVD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDIA RUIZ ANA President 6815 BISCAYNE BLVD, MIAMI, FL, 33138
PEREZ FERMIN Vice President 6815 BISCAYNE BLVD, MIAMI, FL, 33138
GRANDIA RUIZ ANA Agent 80 S.W. 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 6815 BISCAYNE BLVD, SUITE 103, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-08-02 6815 BISCAYNE BLVD, SUITE 103, MIAMI, FL 33138 -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 GRANDIA RUIZ, ANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000117923 ACTIVE 1000000879728 DADE 2021-03-09 2041-03-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000116692 TERMINATED 1000000043697 25447 1027 2007-03-14 2027-04-25 $ 4,787.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-04-27
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State