Search icon

GLOBAL MART PAM, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL MART PAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL MART PAM, 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: 03 Apr 2012 (13 years ago)
Date of dissolution: 21 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2019 (6 years ago)
Document Number: P12000032057
Address: 6900 NW 35TH AVE, MIAMI, FL, 33147
Mail Address: 6900 NW 35TH AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lorquet Fred Secretary 611 NW 72nd Street, MIAMI, FL, 33150
LORQUET MICHEL VIVIANNE M President 611 NW 72nd Street, MIAMI, FL, 33150
LORQUET VIVIANNE Agent 6900 NW 35 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-21 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-10-17 - -
VOLUNTARY DISSOLUTION 2018-08-02 - -
CHANGE OF MAILING ADDRESS 2017-02-10 6900 NW 35TH AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2017-02-10 LORQUET, VIVIANNE -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 6900 NW 35 AVE, MIAMI, FL 33147 -
AMENDMENT 2017-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 6900 NW 35TH AVE, MIAMI, FL 33147 -
AMENDMENT 2012-05-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-21
Revocation of Dissolution 2018-10-17
VOLUNTARY DISSOLUTION 2018-08-02
ANNUAL REPORT 2018-01-24
Amendment 2017-02-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State