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 |
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 |
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 | - |
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