Search icon

GLOBAL LOGISTICS EXCHANGE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL LOGISTICS EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL LOGISTICS EXCHANGE 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: 22 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2008 (17 years ago)
Document Number: L07000107284
FEI/EIN Number 261284240

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

Address: 8095 N.W. 68TH STREET, MIAMI, FL, 33166
Mail Address: 8095 N.W. 68TH STREET, MIAMI, FL, 33166
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
DE CESPEDES CARLOS M Manager 8095 N.W. 68TH STREET, MIAMI, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
261284240
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-05-10 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC AMENDMENT 2008-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-22 8095 N.W. 68TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-08-22 8095 N.W. 68TH STREET, MIAMI, FL 33166 -
LC AMENDED AND RESTATED ARTICLES 2007-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000200968 TERMINATED 1000000885409 DADE 2021-04-21 2031-04-28 $ 451.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2023-05-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,624.14
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $15,375
Utilities: $5,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State