Search icon

GLOBAL MACHINERY AND EQUIPMENT INC - Florida Company Profile

Company Details

Entity Name: GLOBAL MACHINERY AND EQUIPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL MACHINERY AND EQUIPMENT 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 09 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: P12000036739
FEI/EIN Number 45-5178962

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

Address: 3100 NW 72 AVE, MIAMI, FL, 33122, US
Mail Address: 3100 NW 72 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZ PHENIEL Chief Executive Officer 3100 NW 72 AVE, MIAMI, FL, 33122
LANZ MANUEL Chief Operating Officer 3100 NW 72 AVE, MIAMI, FL, 33122
LANZ MANUEL Agent 3100 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 3100 NW 72 AVE, STE 122, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-03-18 3100 NW 72 AVE, STE 122, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 3100 NW 72 AVE, STE 122, MIAMI, FL 33122 -
AMENDMENT 2014-05-19 - -
AMENDMENT 2013-11-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22
Amendment 2014-05-19
ANNUAL REPORT 2014-04-30
Amendment 2013-11-22
ANNUAL REPORT 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State