Search icon

GLOBAL FX, INC. - Florida Company Profile

Company Details

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

GLOBAL FX, 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: 31 Aug 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000076505
FEI/EIN Number 650863951

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

Address: 870 CORAL RIDGE DR #302, CORAL SPRINGS, FL, 33071, US
Mail Address: 870 CORAL RIDGE DR #302, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTET NEY ROBERTO President 870 CORAL RIDGE DR #302, CORAL SPRINGS, FL, 33071
BOUTET NEY ROBERTO Director 870 CORAL RIDGE DR #302, CORAL SPRINGS, FL, 33071
BOUTET MARTA Secretary 870 CORAL RIDGE DR #302, CORAL SPRINGS, FL, 33071
BOUTET MARTA Treasurer 870 CORAL RIDGE DR #302, CORAL SPRINGS, FL, 33071
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900140 GLOBAL FX EXPIRED 2008-11-20 2013-12-31 - 8700 W. FLAGLER ST SUITE 120, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 870 CORAL RIDGE DR #302, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2013-03-23 870 CORAL RIDGE DR #302, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2012-04-30 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 WORLDWIDE CORPORATE ADMINISTRATORS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2330 PONCE DE LEON BLVD, SUITE 201, CORAL GABLES, FL 33134 -
PENDING REINSTATEMENT 2012-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2002-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000826526 LAPSED 10-14498-CA-24 CIR CRT 11TH JUD MIAMI DADE 2010-07-26 2015-08-05 $46,693.87 NATIONSWIDE THEATRES WEST FLAGLER, LLC, 2711CENTERVILLE RD, SUITE 400, WILLINGTON, DE 19808

Documents

Name Date
ANNUAL REPORT 2013-03-23
REINSTATEMENT 2012-04-30
Off/Dir Resignation 2009-07-13
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State