Search icon

GLOBAL ELECTRICAL & LIGHTING SUPPLIES, INC.

Company Details

Entity Name: GLOBAL ELECTRICAL & LIGHTING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2002 (23 years ago)
Date of dissolution: 13 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: P02000016608
FEI/EIN Number 010602644
Address: 13751 SW 143RD CT SUITE 101, MIAMI, FL, 33186
Mail Address: 13751 SW 143RD CT SUITE 101, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ROLANDO Agent 13751 SW 143 COURT, MIAMI, FL, 33186

President

Name Role Address
PEREZ ROLANDO President 13751 SW 143 COURT #101, MIAMI, FL, 33186

Secretary

Name Role Address
PEREZ ROLANDO Secretary 13751 SW 143 COURT #101, MIAMI, FL, 33186

Director

Name Role Address
PEREZ ROLANDO Director 13751 SW 143 COURT #101, MIAMI, FL, 33186
PEREZ VIVIAN Director 13751 SW 143 COURT #101, MIAMI, FL, 33186

Vice President

Name Role Address
PEREZ VIVIAN Vice President 13751 SW 143 COURT #101, MIAMI, FL, 33186

Treasurer

Name Role Address
PEREZ VIVIAN Treasurer 13751 SW 143 COURT #101, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 13751 SW 143 COURT, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-28 13751 SW 143RD CT SUITE 101, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2004-06-28 13751 SW 143RD CT SUITE 101, MIAMI, FL 33186 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State