Search icon

GLOBAL DIRECT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL DIRECT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL DIRECT MANAGEMENT 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: 28 May 2008 (17 years ago)
Document Number: L08000052846
FEI/EIN Number 371569221

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

Mail Address: 3715 196 st sw, Lynnwood, WA, 98036, US
Address: 3715 196 st sw, Ste 101, Lynnwood, WA, 98036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HE YUGUO Manager 3715 196 st sw, Lynnwood, WA, 98036
HE YUGUO Agent 3715 196 st sw, Lynnwood, FL, 98036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 3715 196 st sw, Ste 101, Lynnwood, WA 98036 -
CHANGE OF MAILING ADDRESS 2022-03-20 3715 196 st sw, Ste 101, Lynnwood, WA 98036 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 3715 196 st sw, Ste 101, Lynnwood, FL 98036 -

Court Cases

Title Case Number Docket Date Status
MARIE RODRIGUEZ, VS GLOBAL DIRECT MANAGEMENT LLC, 3D2015-1231 2015-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30574

Parties

Name MARIE RODRIGUEZ, LLC
Role Appellant
Status Active
Representations Bruce Jacobs
Name GLOBAL DIRECT MANAGEMENT LLC
Role Appellee
Status Active
Representations MAURA MCCARTHY BULMAN
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIE RODRIGUEZ
Docket Date 2015-06-22
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion for stay pending review is hereby denied. SHEPHERD, C.J., and SALTER and LOGUE, JJ., concur.
Docket Date 2015-06-19
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on June 2, 2015 is hereby discharged.
Docket Date 2015-06-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MARIE RODRIGUEZ
Docket Date 2015-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 25, 2015.
Docket Date 2015-06-11
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of MARIE RODRIGUEZ
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-06-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GLOBAL DIRECT MANAGEMENT LLC

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8110287201 2020-04-28 0455 PPP 3029 SW 142nd Avenue, MIRAMAR, FL, 33027-3954
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIRAMAR, BROWARD, FL, 33027-3954
Project Congressional District FL-25
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7541.05
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State