Search icon

GL GLOBAL CORP - Florida Company Profile

Company Details

Entity Name: GL GLOBAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GL GLOBAL 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: 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: 10 Nov 2015 (9 years ago)
Document Number: P15000092047
FEI/EIN Number 47-5619154

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

Address: 2447 GREENBRIER CT, WESTON, FL, 33327, US
Mail Address: 2447 GREENBRIER CT, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON MACERO GABRIEL J President 2447 GREENBRIER CT, WESTON, FL, 33327
LEON GIL GABRIEL A Vice President 2447 GREENBRIER CT, WESTON, FL, 33327
GIL WULFF MIRIAM J Secretary 2447 GREENBRIER CT, WESTON, FL, 33327
LEON GIL BARBARA Manager 2447 GREENBRIER CT, WESTON, FL, 33327
STROCK & COHEN ZIPPER LAW GROUP PA Agent 2900 GLADES CIRCLE SUITE 750, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-14 STROCK & COHEN ZIPPER LAW GROUP PA -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2016-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State