Search icon

GLB TRUCKING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLB TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Mail Address: 9695 NW 174th St, Miami, FL, 33018, US
Address: 9695 NW 174th st, Miami, FL, 33018, US
ZIP code: 33018
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON NATHAN Managing Member 9695 NW 174th St, Miami, FL, 33018
CHEESMAN CARLOS E Managing Member 9695 NW 174th St, Miami, FL, 33018
Liang Shanshan Esq. Agent The Mooney Law Firm LLC, Tallahassee, FL, 32303

Unique Entity ID

CAGE Code:
7BE54
UEI Expiration Date:
2016-02-06

Business Information

Doing Business As:
GLB SOLUTIONS
Activation Date:
2015-02-10
Initial Registration Date:
2015-01-21

Commercial and government entity program

CAGE number:
7BE54
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-02-06

Contact Information

POC:
CARLOS CHEESMAN
Corporate URL:
www.glbsolutions.com

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
277900.00
Total Face Value Of Loan:
277900.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$277,900
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$279,914.77
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $277,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State