Search icon

GLOBAL TIME INC - Florida Company Profile

Company Details

Entity Name: GLOBAL TIME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL TIME 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000019465
FEI/EIN Number 45-4771234

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 815 NW 57TH AVENUE SUITE 305, MIAMI, FL, 33126
Mail Address: 815 NW 57TH AVENUE SUITE 305, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASAJON JAIME President 815 NW 57 AVE, SUITE 305, MIAMI, FL, 33126
NASAJON JAIME Agent 815 NW 57 AVE., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-09-16 NASAJON, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2013-09-16 815 NW 57 AVE., SUITE 305, MIAMI, FL 33126 -
AMENDMENT 2013-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-20 815 NW 57TH AVENUE SUITE 305, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-05-20 815 NW 57TH AVENUE SUITE 305, MIAMI, FL 33126 -
AMENDMENT 2012-05-29 - -
AMENDMENT 2012-03-28 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
Amendment 2013-09-16
ANNUAL REPORT 2013-02-06
Amendment 2012-05-29
Amendment 2012-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State