Entity Name: | GLOBAL PREMIER MARKETING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL PREMIER MARKETING 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: | 22 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2016 (9 years ago) |
Document Number: | P11000083306 |
FEI/EIN Number |
453367780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5191 SW 170TH AVE, MIRAMAR, FL, 33027, US |
Mail Address: | 5191 SW 170TH AVE, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA MARCELA | President | 5191 SW 170TH AVE, MIRAMAR, FL, 33027 |
MENDOZA MARCELA | Vice President | 11700 NW 102ND ROAD,, MEDLEY, FL, 33178 |
MENDOZA MARCELA | Agent | 5191 SW 170TH AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 5191 SW 170TH AVE, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 5191 SW 170TH AVE, MIRAMAR, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-27 | MENDOZA, MARCELA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 5191 SW 170TH AVE, MIRAMAR, FL 33027 | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-17 |
REINSTATEMENT | 2016-09-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State