Search icon

GLOBAL MARINE GROUP, INC. - Florida Company Profile

Company Details

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

GLOBAL MARINE GROUP, 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: 07 Feb 2008 (17 years ago)
Document Number: P08000014508
FEI/EIN Number 352328891

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

Address: 7165 SW 47 ST, UNIT 319, MIAMI, FL, 33155, US
Mail Address: 7165 SW 47 ST E, UNIT 319, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE B President 7165 SW 47 ST, Miami, FL, 33155
ORTIZ LISSETTE B Agent 1430 S DIXIE HWY, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 7165 SW 47 ST, UNIT 319, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-01-04 7165 SW 47 ST, UNIT 319, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2021-01-18 ORTIZ, LISSETTE B -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 1430 S DIXIE HWY, 321, MIAMI, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State