Search icon

GLOBAL DE PRODUCTIONS S.A. CORP - Florida Company Profile

Company Details

Entity Name: GLOBAL DE PRODUCTIONS S.A. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL DE PRODUCTIONS S.A. CORP 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: 16 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000085208
FEI/EIN Number APPLIED FOR

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

Address: 3300 NW NORTH RIVER DRIVE, MIAMI, FL, 33142
Mail Address: 970 NW 114th STREET, MIAMI, FL, 33168, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN STEVEN PRES President 970 NW 114th STREET, MIAMI, FL, 33168
JEAN EMMANUEL Sr. Vice President 1571 WEST VIEW DR, PRMBROKE PINES, FL, 33026
JEAN EMMANUEL Secretary 1571 WESTWIEW DR, PEMBROKE PINES, FL, 33026
JEAN STEVEN Agent 970 NW 114TH ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-08 3300 NW NORTH RIVER DRIVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 970 NW 114TH ST, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2021-01-08 JEAN, STEVEN -
REINSTATEMENT 2020-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-07-24
REINSTATEMENT 2016-03-31
Domestic Profit 2014-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State