Search icon

GLOBAL ATHLETICS DEVELOPMENT GROUP, INC.

Company Details

Entity Name: GLOBAL ATHLETICS DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000072732
FEI/EIN Number 463534028
Address: YOUSELINE POTEAU, 8004 N.W. 154th Street, Miami, FL, 33016, US
Mail Address: YOUSELINE POTEAU, 8004 N.W. 154th Street, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POTEAU YOUSELINE Agent 8004 N.W. 154th Street, Miami Lakes, FL, 33016

President

Name Role Address
POTEAU YOUSELINE President 8004 N.W. 154th Street, Miami Lakes, FL, 33016

Chief Operating Officer

Name Role Address
Isaacs Samantha Chief Operating Officer 8004 N.W. 154th Street, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115155 THE GLOBAL TEAM EXPIRED 2014-11-14 2019-12-31 No data 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
G13000129433 GLOBAL DEVELOPMENT ALLIANCE, INC. EXPIRED 2013-12-31 2018-12-31 No data 7900 OAK LANE SUITE 400, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 YOUSELINE POTEAU, 8004 N.W. 154th Street, Suite 666, Miami, FL 33016 No data
CHANGE OF MAILING ADDRESS 2017-04-30 YOUSELINE POTEAU, 8004 N.W. 154th Street, Suite 666, Miami, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 8004 N.W. 154th Street, Suite 666, Miami Lakes, FL 33016 No data
REINSTATEMENT 2014-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
ARTICLES OF CORRECTION 2013-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000172187 ACTIVE 1000000817065 DADE 2019-02-28 2029-03-06 $ 1,007.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-06-18
Off/Dir Resignation 2015-03-13
DEBIT MEMO #012391-C 2014-12-23
Off/Dir Resignation 2014-10-01
REINSTATEMENT 2014-09-30
Reg. Agent Change 2014-01-07
Articles of Correction 2013-09-16
Domestic Profit 2013-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State