Search icon

GLOBAL SL CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL SL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL SL CORP. 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: 19 Mar 2009 (16 years ago)
Document Number: P09000025395
FEI/EIN Number 264681568

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

Address: 780 NE 69 Street, Miami, FL, 33138, US
Mail Address: 780 NE 69 Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ LUIS C President 2385 NW 70th Ave., Miami, FL, 33122
ENRIQUE RODRIGUEZ S Vice President 450 SE 7TH STREET, DANIA BEACH, FL, 33004
DOMINGUEZ LUIS C Agent 2385 NW 70th Ave., Miami, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 780 NE 69 Street, Unit 2506, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-03-14 780 NE 69 Street, Unit 2506, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 2385 NW 70th Ave., Unit A14, Miami, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State