Search icon

GLOBAL VISION GROUP, INC. - Florida Company Profile

Company Details

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

GLOBAL VISION GROUP, 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: 24 Feb 1997 (28 years ago)
Document Number: P97000018300
FEI/EIN Number 650728065

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

Address: 13411 NW 8 CT, SUNRISE, FL, 33325
Mail Address: 13411 NW 8 CT, SUNRISE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDULRAZZAK REYADH Director 13411 NW 8 CT, FORT LAUDERDALE, FL, 33325
Abdulrazzak Reyadh President 13411 NW 8 Ct., Sunrise, FL, 33325
ABDULRAZZAK REYADH Agent 13411 NW 8TH CT, FORT LAUDERDALE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022505 ALMANBER ARABIC NEWSPAPER ACTIVE 2010-03-10 2025-12-31 - 13411 NW 8TH CT, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 13411 NW 8TH CT, FORT LAUDERDALE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 13411 NW 8 CT, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2004-04-12 13411 NW 8 CT, SUNRISE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State