Search icon

GLOBALCOM SOLUTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: GLOBALCOM SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBALCOM SOLUTIONS, CORP. 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 09 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2009 (16 years ago)
Document Number: P01000009815
FEI/EIN Number 651072007

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

Address: 8357 W FLAGLER ST, SUITE 312, MIAMI, FL, 33144
Mail Address: 8357 W FLAGLER ST, SUITE 312, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONOWICZ MARCELO President 8357 W FLAGLER ST, MIAMI, FL, 33144
ARONOWICZ MARCELO Director 8357 W FLAGLER ST, MIAMI, FL, 33144
ARONOWICZ MARCELO Agent 8357 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 8357 W FLAGLER ST, SUITE 312, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2005-04-18 8357 W FLAGLER ST, SUITE 312, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 8357 W FLAGLER ST, STE 312, MIAMI, FL 33144 -
AMENDMENT 2003-10-20 - -
REGISTERED AGENT NAME CHANGED 2002-11-04 ARONOWICZ, MARCELO -
AMENDMENT 2002-11-04 - -

Documents

Name Date
Voluntary Dissolution 2009-03-09
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-04
Amendment 2003-10-20
ANNUAL REPORT 2003-04-23
Amendment 2002-11-04
ANNUAL REPORT 2002-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State