Search icon

GLOBAL AUTOMOTIVE OF MIAMI, INC.

Company Details

Entity Name: GLOBAL AUTOMOTIVE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jan 2010 (15 years ago)
Document Number: P08000031073
FEI/EIN Number APPLIED FOR
Address: 7969 NW 2nd Street, Ste. #310, Miami, FL, 33126, US
Mail Address: 7969 NW 2nd Street, Ste. #310, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Corp

Name Role Address
George Phillip TJr. Corp 7969 NW 2nd Street, Ste. #310, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900065 MDZ GROUP ACTIVE 2009-03-02 2029-12-31 No data 7969 NW 2ND STREET, STE. #310, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 7969 NW 2nd Street, Ste. #310, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-03-07 7969 NW 2nd Street, Ste. #310, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 515 East Park Avenue, 2nd Floor, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2020-03-25 Capitol Corporate Services, Inc. No data
CANCEL ADM DISS/REV 2010-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CONVERSION 2008-03-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000113847. CONVERSION NUMBER 900000086179

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State