Search icon

GLOBAL MECHANICAL, INC. - Florida Company Profile

Company Details

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

GLOBAL MECHANICAL, 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 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: P02000002204
FEI/EIN Number 01-0570756

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

Address: 2573 W. 80TH ST., HIALEAH, FL, 33016, US
Mail Address: 2573 W. 80TH ST., HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ALFREDO President 851 W 32ND ST,, HIALEAH, FL, 33012
VAZQUEZ ALFREDO Director 851 W 32ND ST,, HIALEAH, FL, 33012
VAZQUEZ ALFREDO P Agent 2573 W. 80TH ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
AMENDMENT 2016-12-05 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 VAZQUEZ, ALFREDO P/D -
CANCEL ADM DISS/REV 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-26 2573 W. 80TH ST., HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001212332 TERMINATED 1000000519395 DADE 2013-07-25 2023-08-02 $ 382.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001175521 TERMINATED 1000000517219 DADE 2013-07-08 2033-07-10 $ 11,166.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001175794 TERMINATED 1000000518349 DADE 2013-07-08 2033-07-10 $ 1,068.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001175802 TERMINATED 1000000518351 DADE 2013-07-08 2023-07-10 $ 1,489.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001017562 TERMINATED 1000000192281 DADE 2010-10-22 2030-10-27 $ 23,321.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
Amendment 2016-12-05

Date of last update: 02 May 2025

Sources: Florida Department of State