Search icon

GLOBKLASSE CORPORATION - Florida Company Profile

Company Details

Entity Name: GLOBKLASSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBKLASSE CORPORATION 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: 21 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2013 (11 years ago)
Document Number: P12000080123
FEI/EIN Number 46-1064611

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

Mail Address: 4141 NE 2nd Ave, Miami, FL, 33137, US
Address: 4141 NE 2nd Ave, Suite 108A, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RICARDO Director 14364 SW 163RD TERRACE, MIAMI, FL, 33177
Remesar Rene Director 2552 52nd Ave NE, Naples, FL, 34120
PEREZ RICARDO Agent 14364 SW 163RD TERRACE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025884 GLOBKLASSE INVESTMENT GROUP ACTIVE 2016-03-10 2026-12-31 - 4141 NE 2 AV SUITE 108-A, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 4141 NE 2nd Ave, Suite 108A, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-02-24 4141 NE 2nd Ave, Suite 108A, Miami, FL 33137 -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000005510 TERMINATED 1000000975398 DADE 2023-12-27 2044-01-03 $ 15,013.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000156394 TERMINATED 1000000863536 DADE 2020-03-09 2040-03-11 $ 4,567.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000472512 TERMINATED 1000000832366 DADE 2019-07-08 2039-07-10 $ 3,245.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000088508 TERMINATED 1000000812770 DADE 2019-01-30 2039-02-06 $ 2,880.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000131417 ACTIVE 1000000777209 DADE 2018-03-22 2038-03-28 $ 2,424.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State