Search icon

GLOBAL SHOPEX LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL SHOPEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2010 (15 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: L10000044761
FEI/EIN Number 272466600
Address: 9990 NW 14 ST STE 110, MIAMI, FL, 33172, US
Mail Address: 9990 NW 14 ST STE 110, MIAMI, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bustamante Camila Chief Financial Officer 9990 NW 14 ST STE 110, MIAMI, FL, 33172
MARTINEZ RAIMUNDO Agent 9990 NW 14 ST STE 110, DORAL, FL, 33172
MARTINEZ RAIMUNDO Chief Executive Officer 9990 NW 14 ST STE 110, MIAMI, FL, 33172

Unique Entity ID

CAGE Code:
71F56
UEI Expiration Date:
2015-01-17

Business Information

Doing Business As:
GLOBAL SHOPEX
Activation Date:
2014-01-21
Initial Registration Date:
2013-12-10

Commercial and government entity program

CAGE number:
71F56
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-01-17

Contact Information

POC:
COLLEEN PETSCHULAT
Corporate URL:
www.globalshopex.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 MARTINEZ, RAIMUNDO -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 9990 NW 14 ST STE 110, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-03-21 9990 NW 14 ST STE 110, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 9990 NW 14 ST STE 110, DORAL, FL 33172 -
LC AMENDED AND RESTATED ARTICLES 2012-05-29 - -
LC AMENDMENT 2010-11-29 - -
LC AMENDMENT AND NAME CHANGE 2010-09-27 GLOBAL SHOPEX LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000437149 ACTIVE 2020-004299-SP-26 MIAMI-DADE COUNTY COURT CLERK- 2021-08-04 2026-09-01 $5,581.70 MACHROTECH, LLC D/B/A GOECART, 10 MIDDLE STREET, 11TH FLOOR, BRIDGEPORT, CT, 06604

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
27900.00
Total Face Value Of Loan:
27900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,133.9
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $27,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State