Search icon

GLOBAL HYBRID GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL HYBRID GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL HYBRID GROUP 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: 24 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L12000135731
FEI/EIN Number 461261095

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

Address: 10800 COLLINS AVE., MIAMI, FL, 33154, US
Mail Address: 10800 COLLINS AVE., MIAMI, FL, 33154, US
ZIP code: 33154
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Angulo Henry Manager 10800 collins ave, miami beach, FL, 33154
Cardona Iquibalam Manager 10800 collins ave, miami beach, FL, 33154
ANGULO HENRY Agent 10800 COLLINS AVE, MIAMI BEACH, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031057 HOMESTEAD BIKES ELECTRIC BICYCLE SHOP ACTIVE 2017-03-23 2027-12-31 - 9 SE 2ND DRIVE, HOMESTEAD, FL, 33030
G15000045558 MIAMI BIKES EXPIRED 2015-05-06 2020-12-31 - 8825 BISCAYNE BLVD, MIAMI, FL, 33138
G15000017096 ELECTRIC BIKE MIAMI EXPIRED 2015-02-17 2020-12-31 - 10800 COLLINS AVE, MIAMI BEACH, FL, 33154
G12000112302 ELECTRIBIKE EXPIRED 2012-11-21 2017-12-31 - 2500 NW 79 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 ANGULO, HENRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 10800 COLLINS AVE., MIAMI, FL 33154 -
CHANGE OF MAILING ADDRESS 2016-02-18 10800 COLLINS AVE., MIAMI, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 10800 COLLINS AVE, MIAMI BEACH, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
3470.00
Total Face Value Of Loan:
3470.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-11-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67400.00
Total Face Value Of Loan:
67400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$3,470
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,498.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,470

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State