Search icon

GLOBAL MINING SUPPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Gonzalez Manuel President 16033 SW 97 Terrace, Miami, FL, 33196
Gonzalez Manuel Agent 16033 SW 97 Terrace, Miami, FL, 33196

Events

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 -

Debts

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

Documents

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