Search icon

GLOBAL SERVICES ENTERPRISES, CORP.

Company Details

Entity Name: GLOBAL SERVICES ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000066892
Address: 5960 N.W. 99TH AVE., UNIT 6, MIAMI, FL, 33178
Mail Address: 5960 N.W. 99TH AVE., UNIT 6, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ QUEVEDO JOHNNY A Agent 8332 N.W. 115TH CT., DORAL, FL, 33178

President

Name Role Address
SANCHEZ JHONNY A President 5960 N.W. 99TH AVE., UNIT 6, MIAMI, FL, 33178

Vice President

Name Role Address
SANCHEZ JHONNY A Vice President 5960 N.W. 99TH AVE., UNIT 6, MIAMI, FL, 33178

Secretary

Name Role Address
SANCHEZ JHONNY A Secretary 5960 N.W. 99TH AVE., UNIT 6, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-09 5960 N.W. 99TH AVE., UNIT 6, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2010-12-09 5960 N.W. 99TH AVE., UNIT 6, MIAMI, FL 33178 No data
AMENDMENT 2010-12-08 No data No data
NAME CHANGE AMENDMENT 2010-12-02 GLOBAL SERVICES ENTERPRISES, CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001107664 TERMINATED 1000000515467 DADE 2013-06-04 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ADDRESS CHANGE 2010-12-09
Amendment 2010-12-08
Name Change 2010-12-02
Domestic Profit 2010-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State