Search icon

GLOBAL ART NETWORK INC.

Company Details

Entity Name: GLOBAL ART NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000017978
FEI/EIN Number NOT APPLICABLE
Address: 1000 PONCE DE LEON BLVD, STE: 105, CORAL GABLES, FL, 33134, US
Mail Address: 1000 PONCE DE LEON BLVD, STE: 105, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
EXPRESS CORPORATE FILING SERVICE, INC. Agent

President

Name Role Address
MARUGAN MARIA SONIA President C/ COVADONGA, 28, LEGANES MADRID, 28911

Secretary

Name Role Address
MARUGAN MARIA SONIA Secretary C/ COVADONGA, 28, LEGANES MADRID, 28911

Vice President

Name Role Address
NAVARRO ORIOL Vice President CALLE AGUSTINA SARAGOSSA 25,3, MADRID, 08028

Treasurer

Name Role Address
NAVARRO ORIOL Treasurer CALLE AGUSTINA SARAGOSSA 25,3, MADRID, 08028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-04-28 1000 PONCE DE LEON BLVD, STE: 105, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1000 PONCE DE LEON BLVD, STE: 105, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1000 PONCE DE LEON BLVD, STE: 105, CORAL GABLES, FL 33134 No data
AMENDMENT 2012-10-15 No data No data
AMENDMENT 2008-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Amendment 2012-10-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State