Search icon

GLOBAL POWER SERVICES USA, CORP.

Company Details

Entity Name: GLOBAL POWER SERVICES USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: P12000037799
FEI/EIN Number 455130539
Address: 10229 nw 87 terrace, DORAL, FL, 33178, US
Mail Address: 10229 nw 87 terrace, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN CESAR E Agent 10229 nw 87 terrace, DORAL, FL, 33178

President

Name Role Address
MARTIN CESAR E President 10229 nw 87 terrace, DORAL, FL, 33178

Treasurer

Name Role Address
MARTIN CESAR E Treasurer 10229 nw 87 terrace, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071865 YACHTLAND USA ACTIVE 2018-06-26 2028-12-31 No data 10229 NW 87TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 10229 nw 87 terrace, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2018-01-10 10229 nw 87 terrace, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 10229 nw 87 terrace, DORAL, FL 33178 No data
AMENDMENT 2014-05-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000467272 TERMINATED 1000001003357 DADE 2024-07-17 2044-07-24 $ 19,727.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000471276 TERMINATED 1000000965382 DADE 2023-10-02 2043-10-04 $ 15,761.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-08
Off/Dir Resignation 2018-06-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State