Search icon

GLIMO CORP

Company Details

Entity Name: GLIMO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2015 (10 years ago)
Document Number: P09000101607
FEI/EIN Number 271611431
Address: 4127 SAPPHIRE TERRACE, WESTON, FL, 33331, US
Mail Address: 4127 SAPPHIRE TERRACE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALBA JOSE M Agent 4127 SAPPHIRE TERRACE, WESTON, FL, 33331

President

Name Role Address
ALBA JOSE M President 4127 SAPPHIRE TERRACE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131390 JMA TRANSPORTATION SERVICES ACTIVE 2017-12-01 2027-12-31 No data 4127 SAPPHIRE TER, WESTON, FL, 33331
G10000037860 J.M.A TRANSPORTATION SERVICES EXPIRED 2010-04-28 2015-12-31 No data 4040 NW 88TH STE D, SUNRISE, FL, 33351
G10000028497 JOSE M ALBA TRANSPORTATION SERVICES EXPIRED 2010-03-27 2015-12-31 No data 4040 NW 88 AVE STE 1D, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 4127 SAPPHIRE TERRACE, WESTON, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 4127 SAPPHIRE TERRACE, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2018-10-17 4127 SAPPHIRE TERRACE, WESTON, FL 33331 No data
REINSTATEMENT 2015-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-06 ALBA, JOSE M No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State