Search icon

012 GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: 012 GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 May 2009 (16 years ago)
Date of dissolution: 28 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: F09000001945
FEI/EIN Number 264213065

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

Address: 2333 N State Rd 7, Suite E, Margate, FL, 33063, US
Mail Address: 12 NORMAN PLACE, TENALFY, NJ, 07670
ZIP code: 33063
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RAITER ROY Chief Executive Officer 2333 N State Rd 7, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051915 011GLOBAL.COM ACTIVE 2020-05-11 2025-12-31 - 2333 N STATE RD 7, SUITE E, MARGATE, FL, 07670--252
G19000081015 GLOBUSIM.COM EXPIRED 2019-07-30 2024-12-31 - 2333 N STATE RD 7, SUITE E, MARGATE, FL, 33063
G12000101676 THE WAY TO CALL EXPIRED 2012-10-18 2017-12-31 - 7251 W PALMETTO PARK RD, SUITE 304, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-28 - -
CHANGE OF MAILING ADDRESS 2023-07-28 2333 N State Rd 7, Suite E, Margate, FL 33063 -
REGISTERED AGENT CHANGED 2023-07-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 2333 N State Rd 7, Suite E, Margate, FL 33063 -

Documents

Name Date
WITHDRAWAL 2023-07-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6946428606 2021-03-23 0455 PPS 2333 N State Road 7 Ste E, Margate, FL, 33063-5739
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201632
Loan Approval Amount (current) 201632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-5739
Project Congressional District FL-23
Number of Employees 18
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203082.63
Forgiveness Paid Date 2021-12-09
2466817209 2020-04-16 0455 PPP 2333 N State Rd 7 Suite E, Margate, FL, 33063
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200586
Loan Approval Amount (current) 200586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 32
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202047.8
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State