Search icon

GLOVALBLIN INC - Florida Company Profile

Company Details

Entity Name: GLOVALBLIN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOVALBLIN 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: 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: 14 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: P18000078168
FEI/EIN Number 83-1930319

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

Address: 15342 SW 72 ND ST, MIAMI, FL, 33193, US
Mail Address: 15342 SW 72 ND ST, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA SANCHEZ EDGAR A President 5732 SW 162ND PASS, MIAMI, FL, 33193
VILLANUEVA SANCHEZ EDGAR A Treasurer 5732 SW 162ND PASS, MIAMI, FL, 33193
ESPINOZA DE VILLANUEDAXYS Z Vice President 5732 SW 162ND PASS, MIAMI, FL, 33193
ESPINOZA DE VILLANUEDAXYS Z Secretary 5732 SW 162ND PASS, MIAMI, FL, 33193
VILLANUEVA SANCHEZ EDGAR ASr. Agent 15342 SW 72 ND ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 15342 SW 72 ND ST, APT #24, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2023-01-21 15342 SW 72 ND ST, APT #24, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 15342 SW 72 ND ST, APT #24, MIAMI, FL 33193 -
REINSTATEMENT 2020-06-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 VILLANUEVA SANCHEZ, EDGAR ALEXANDER, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-06-24
Domestic Profit 2018-09-14

Date of last update: 03 May 2025

Sources: Florida Department of State