Search icon

MARKETSTORM GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: MARKETSTORM GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKETSTORM GLOBAL, 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: 23 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000078888
FEI/EIN Number 32-0475815

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

Address: 141 NE 3rd Ave Ste 900, Miami, FL, 33132, US
Mail Address: 141 NE 3rd Ave Ste 900, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH GAVIN President 141 NE 3rd Ave Ste 900, Miami, FL, 33132
WALSH GAVIN Director 141 NE 3rd Ave Ste 900, Miami, FL, 33132
WALSH GAVIN Secretary 141 NE 3rd Ave Ste 900, Miami, FL, 33132
WALSH GAVIN Treasurer 141 NE 3rd Ave Ste 900, Miami, FL, 33132
WALSH GAVIN Agent 141 NE 3rd Ave Ste 900, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072252 CAVIAR MIAMI EXPIRED 2018-06-28 2023-12-31 - 141 NE 3RD AVE STE 900, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 141 NE 3rd Ave Ste 900, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-04-04 141 NE 3rd Ave Ste 900, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 141 NE 3rd Ave Ste 900, Miami, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000635738 ACTIVE 1000000840244 MIAMI-DADE 2019-09-17 2029-09-25 $ 799.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
Reg. Agent Change 2015-12-10
Domestic Profit 2015-09-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State