Search icon

GLOBETROTTERS USA INC.

Company Details

Entity Name: GLOBETROTTERS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: P99000087602
FEI/EIN Number 650959354
Address: 2830 SW 22 AVE, COCONUT GROVE, FL, 33133
Mail Address: 720 NE 62 STREET, miami, FL, 33138, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA ELISA Agent 2830 SW 22 AVE, COCONUT GROVE, FL, 33133

President

Name Role Address
schrodel juan j President avenida paseo del mar ph panama bay tower, panama, pa, 0000

Director

Name Role Address
schrodel juan j Director avenida paseo del mar ph panama bay tower, panama, pa, 0000
schrodel beatriz dMrs Director avenida paseo del mar ph panama bay tower, panama, pa, 0000

Secretary

Name Role Address
schrodel beatriz dMrs Secretary avenida paseo del mar ph panama bay tower, panama, pa, 0000

Manager

Name Role Address
SCHROEDEL JUAN JJr. Manager avenida centenario PH Elevation Tower, Panama, Pa, 0000
SCHROEDEL JOHANNA F Manager 2275 biscayne blv apt 503, miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 2830 SW 22 AVE, COCONUT GROVE, FL 33133 No data
REINSTATEMENT 2014-12-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 2830 SW 22 AVE, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2014-12-08 GARCIA, ELISA No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-08 2830 SW 22 AVE, COCONUT GROVE, FL 33133 No data
PENDING REINSTATEMENT 2014-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000456620 ACTIVE 1000000657052 MIAMI-DADE 2015-04-02 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000859347 ACTIVE 1000000624714 MIAMI-DADE 2014-05-09 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State