Search icon

GLB TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: GLB TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLB TRUCKING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: L04000029094
FEI/EIN Number 200977860

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

Address: 1400 NW 159TH ST, MIAMI GARDENS, FL, 33169, US
Mail Address: 1400 NW 159TH ST, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON NATHAN Managing Member 1400 NW 159TH ST, MIAMI GARDENS, FL, 33169
CHEESMAN CARLOS E Managing Member 1400 NW 159TH ST STE 103, MIAMI GARDENS, FL, 33169
Liang Shanshan Esq. Agent The Mooney Law Firm LLC, Tallahassee, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042947 GLB SOLUTIONS ACTIVE 2019-04-04 2029-12-31 - 1400 NW 159TH ST, STE 103, MIAMI, FL, 33169
G13000081455 GLB SOLUTION EXPIRED 2013-08-15 2018-12-31 - 3687 NE 168TH ST, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 The Mooney Law Firm LLC, 2717 Neuchatel Dr, Tallahassee, FL 32303 -
REGISTERED AGENT NAME CHANGED 2019-02-06 Liang, Shanshan, Esq. -
LC AMENDMENT 2015-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 1400 NW 159TH ST, STE 103, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-01-27 1400 NW 159TH ST, STE 103, MIAMI GARDENS, FL 33169 -
LC AMENDMENT 2013-05-23 - -
LC AMENDMENT 2011-06-15 - -
LC AMENDMENT 2007-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000745749 TERMINATED CACE 15-016545 (25) BROWARD 17TH JUDICIAL CIRCUIT 2016-10-25 2021-12-01 $51,168.96 A.J. PANZARELLA LLC D/B/A PANZARELLA WASTE & RECYCLING, 4581 WESTON ROAD, SUITE 314, WESTON, FLORIDA 33331

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
LC Amendment 2022-05-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3762697100 2020-04-12 0455 PPP 1400 NW 159th Street, Ste 103, Miami Gardens, FL, 33169-5700
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) 277900
Loan Approval Amount (current) 277900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-5700
Project Congressional District FL-24
Number of Employees 25
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 279914.77
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State