Search icon

GLOBAL LOUNGE NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL LOUNGE NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL LOUNGE NETWORK, 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: 15 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2024 (4 months ago)
Document Number: L13000144878
FEI/EIN Number 46-3885590

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

Address: 169 E FLAGLER ST, Suite 1420, MIAMI, FL, 33131, US
Mail Address: 169 E FLAGLER ST, Suite 1420, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ FRANK Agent 169 E FLAGLER ST, MIAMI, FL, 33131
GLOBAL LOUNGE NETWORK HOLDINGS USA LLC Managing Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 169 E FLAGLER ST, Suite 1420, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-03 169 E FLAGLER ST, Suite 1420, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 169 E FLAGLER ST, suite 1420, MIAMI, FL 33131 -
LC AMENDMENT 2017-03-10 - -

Documents

Name Date
LC Amendment 2024-11-13
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-23
LC Amendment 2017-03-10
ANNUAL REPORT 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1350348602 2021-03-13 0455 PPS 169 E Flagler St Ste 1538, Miami, FL, 33131-1224
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385736.75
Loan Approval Amount (current) 385736.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1224
Project Congressional District FL-27
Number of Employees 24
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 389272.67
Forgiveness Paid Date 2022-02-16
2014607204 2020-04-15 0455 PPP 169 E. FLAGLER ST, MIAMI, FL, 33131-1200
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385736
Loan Approval Amount (current) 385736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-1200
Project Congressional District FL-27
Number of Employees 62
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315737.92
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State