Entity Name: | 3L GLOBAL SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
3L GLOBAL SOLUTIONS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | P16000025985 |
FEI/EIN Number |
90-1180134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4148 Northwest 132nd Street, HIALEAH, FL 33015 |
Mail Address: | 18825 NW 79TH CT, hialeah, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Llanes, Lister, SR | Manager | 18825 Northwest 79th Court, HIALEAH, FL 33015 |
TURBO BUSINESS SOLUTIONS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000023458 | AIRBAG MODULE FIX MIAMI | ACTIVE | 2020-02-22 | 2025-12-31 | - | 600 NW 6TH ST APT 1407, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 4148 Northwest 132nd Street, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2022-11-07 | 4148 Northwest 132nd Street, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | Turbo Business Solutions Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 2301 Nw 7 St, Suite H, Miami, FL 33125 | - |
AMENDMENT AND NAME CHANGE | 2016-10-18 | 3L GLOBAL SOLUTIONS INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-26 |
Amendment and Name Change | 2016-10-18 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State