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 |
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 | - |
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 | - | - |
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 |
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