Search icon

GLOBAL EDUTAINMENT INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL EDUTAINMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL EDUTAINMENT 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: 16 Oct 2001 (23 years ago)
Document Number: P01000100303
FEI/EIN Number 651143407

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

Address: 1110 BRICKELL AVENUE, #818, MIAMI, FL, 33131
Mail Address: 1110 BRICKELL AVENUE, #818, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO GERMAN Director 1110 BRICKELL AVENUE SUITE #818, MIAMI, FL, 33131
BLANCO XAVIER Director 1110 BRICKELL AVENUE SUITE #818, MIAMI, FL, 33131
BLANCO JIMMY Director 1110 BRICKELL AVENUE SUITE #818, MIAMI, FL, 33131
BLANCO XAVIER Agent 1110 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-28 1110 BRICKELL AVENUE, #818, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1110 BRICKELL AVENUE, #818, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 1110 BRICKELL AVENUE, #818, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2003-05-01 BLANCO, XAVIER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000339633 TERMINATED 1000000265767 MIAMI-DADE 2012-04-18 2032-05-02 $ 855.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State