Entity Name: | GLOBAL MINING SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL MINING SUPPORT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000069599 |
FEI/EIN Number |
270757442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16711 COLLINS AVENUE, SUITE 2304, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 14629 SW 104TH STREET, SUITE 424, MIAMI, FL, 33186, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Manuel | President | 16033 SW 97 Terrace, Miami, FL, 33196 |
Gonzalez Manuel | Agent | 16033 SW 97 Terrace, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-19 | Gonzalez, Manuel | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-19 | 16033 SW 97 Terrace, Miami, FL 33196 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000052703 | TERMINATED | 1000000569371 | MIAMI-DADE | 2014-01-06 | 2034-01-09 | $ 1,198.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000052711 | TERMINATED | 1000000569372 | MIAMI-DADE | 2014-01-06 | 2024-01-09 | $ 428.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001188987 | TERMINATED | 1000000515933 | MIAMI-DADE | 2013-06-24 | 2033-07-17 | $ 2,392.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001188995 | TERMINATED | 1000000515935 | MIAMI-DADE | 2013-06-24 | 2023-07-17 | $ 738.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000927963 | TERMINATED | 1000000287179 | MIAMI-DADE | 2013-05-09 | 2023-05-22 | $ 338.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-19 |
Reg. Agent Resignation | 2014-06-23 |
Off/Dir Resignation | 2014-06-20 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State