Search icon

GLOBALWORX, INC. - Florida Company Profile

Company Details

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

GLOBALWORX, 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: 05 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2019 (6 years ago)
Document Number: P03000097434
FEI/EIN Number 651202717

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

Address: 6450 COLLINS AVE., APT #902, MIAMI BEACH, FL, 33141
Mail Address: 6450 COLLINS AVE., APT #902, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA MIRIAM Vice President 6450 COLLINS AVE. #902, MIAMI BEACH, FL, 33141
SOSA MIRIAM Agent 6450 COLLINS AVE., MIAMI BEACH, FL, 33141
Montano Robert ADr. President 8387 Sawpine Rd, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001540 DISRUPTIVE YOUTH EXPIRED 2015-01-06 2020-12-31 - 440 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325
G13000082539 CIGWORX EXPIRED 2013-08-19 2018-12-31 - 6450 COLLINS, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 SOSA, MIRIAM -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 6450 COLLINS AVE., APT. #902, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 6450 COLLINS AVE., APT #902, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-02-18 6450 COLLINS AVE., APT #902, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-07-18
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State