Search icon

GLOBAL INNOVATIVE GROUP LLC - Florida Company Profile

Headquarter

Company Details

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

GLOBAL INNOVATIVE 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: 17 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L14000192279
FEI/EIN Number 47-2579617

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

Address: 7410 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437, US
Mail Address: 1409 BLOOMINGDALE DR, TROY, MI, 48085, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL INNOVATIVE GROUP LLC, NEW YORK 4771472 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL INNOVATIVE GROUP LLC MEDOVA LIFESTYLE HEALTH PLAN 2021 472579617 2024-07-12 GLOBAL INNOVATIVE GROUP LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 541990
Sponsor’s telephone number 3056991155
Plan sponsor’s address 7410 W BOYNTON BEACH BLVD STE 6, BOYNTON BEACH, FL, 334376156

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LATIF AHSHAN K Manager 4950 EUCALYPTUS DR APT 4, HOLLYWOOD, FL, 33021
HUDA MD J Manager 2510 81ST ST, EAST ELMHURST, NY, 11370
LATIF AHSHAN K Agent 7410 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127932 GIG EXPIRED 2014-12-19 2019-12-31 - 3189 NW 82 TERRACE, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 7410 BOYNTON BEACH BLVD, SUITE A6, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-03 7410 BOYNTON BEACH BLVD, SUITE A6, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2019-07-03 LATIF, AHSHAN K -
REGISTERED AGENT ADDRESS CHANGED 2019-07-03 7410 BOYNTON BEACH BLVD, SUITE A6, BOYNTON BEACH, FL 33437 -
LC AMENDMENT 2017-11-13 - -
LC AMENDMENT 2016-11-18 - -
LC AMENDMENT 2016-08-08 - -

Court Cases

Title Case Number Docket Date Status
GLOBAL INNOVATIVE GROUP, LLC D/B/A T-MOBILE VS SHOREWOOD ESTATES MHC, LLC 2D2021-3072 2021-10-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-009601

Parties

Name GLOBAL INNOVATIVE GROUP LLC
Role Appellant
Status Active
Representations JOSEFINA M. AGUILA, ESQ., KEVIN C. KAPLAN, ESQ., DUSTIN D. DEESE, ESQ., JEFFREY B. CROCKETT, ESQ., NICOLE A. DEESE-NEWLON, ESQ.
Name T - MOBILE
Role Appellant
Status Active
Name SHOREWOOD ESTATES MHC, LLC
Role Appellee
Status Active
Representations DAYANA HERNANDEZ, ESQ., MICHAEL J. RIVERO, ESQ., JOSEPH PAXTON, ESQ., JOHN F. LOAR, ESQ., MARK F. RAYMOND, ESQ., THOMAS MOODY, ESQ.
Name AHSHAN LATIF
Role Appellee
Status Active
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ stipulation filed December 16, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of SHOREWOOD ESTATES MHC, LLC
Docket Date 2021-12-09
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-12-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ This matter is proceeding as a nonfinal appeal under Florida Rule of AppellateProcedure 9.130(a)(3)(C)(ii). Appellant's Motion to Relinquish Jurisdiction for thepurpose stated therein is denied as unnecessary. See Fla. R. App. P. 9.130(f).
Docket Date 2021-11-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of SHOREWOOD ESTATES MHC, LLC
Docket Date 2021-10-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of GLOBAL INNOVATIVE GROUP, LLC
Docket Date 2021-10-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLOBAL INNOVATIVE GROUP, LLC
Docket Date 2021-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GLOBAL INNOVATIVE GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-04-25
LC Amendment 2017-11-13
ANNUAL REPORT 2017-01-19
LC Amendment 2016-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6383917207 2020-04-28 0455 PPP 7410 W BOYNTON BEACH BLVD A6, BOYNTON BEACH, FL, 33437
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 946170
Loan Approval Amount (current) 946170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33437-0900
Project Congressional District FL-22
Number of Employees 150
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 957208.65
Forgiveness Paid Date 2021-07-06
8254098405 2021-02-13 0455 PPS 7410 Boynton Beach Blvd Ste A6, Boynton Beach, FL, 33437-6157
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 946170
Loan Approval Amount (current) 946170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33437-6157
Project Congressional District FL-22
Number of Employees 150
NAICS code 517919
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 960556.97
Forgiveness Paid Date 2022-09-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State