Search icon

GLOBAL GROUP ASSOCIATES INC. - Florida Company Profile

Company Details

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

GLOBAL GROUP ASSOCIATES 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: 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: 06 Jul 2004 (21 years ago)
Date of dissolution: 01 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: P04000100479
FEI/EIN Number 861110449

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

Address: 8521 SW 164TH COURT, MIAMI, FL, 33193, US
Mail Address: 8521 SW 164TH COURT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOMBO ANDRES C President 8521 SW 164TH COURT, MIAMI, FL, 33193
PEREZ MARITZA Officer 8521 S.W. 164TH COURT, MIAMI, FL, 33193
PEREZ MARITZA Director 8521 S.W. 164TH COURT, MIAMI, FL, 33193
CABANAS & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 10520 NW 26 ST, STE. C 201, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2010-08-26 CABANAS & ASSOCIATES, P.A. -
CHANGE OF MAILING ADDRESS 2010-08-26 8521 SW 164TH COURT, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-26 8521 SW 164TH COURT, MIAMI, FL 33193 -
CANCEL ADM DISS/REV 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-09 - -
CANCEL ADM DISS/REV 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000144652 ACTIVE 1000000253435 DADE 2012-02-23 2032-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-09-07
ANNUAL REPORT 2010-08-26
REINSTATEMENT 2009-03-24
Off/Dir Resignation 2007-11-09
Amendment 2007-11-09
ANNUAL REPORT 2007-05-14
REINSTATEMENT 2006-10-27
Amendment and Name Change 2005-05-09
ANNUAL REPORT 2005-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State