Search icon

GLOBAL FAIR PLAY LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL FAIR PLAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL FAIR PLAY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000018550
FEI/EIN Number 32-0462883

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

Address: 400 NW 46TH STREET, MIAMI, FL, 33127, US
Mail Address: 400 NW 46 ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
shoshani hadar Authorized Member 350 MOTOR PKWY #204, HAUPPAUGE, NY, 11788
Berkovitch Dolev Manager 400 NW 46TH STREET, MIAMI, FL, 33127
BERKOVITCH DOLEV Agent 400 NW 46TH STREET, MIAMI, FL, 33127
FUTURE DNA, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076711 RESPIRE WINE OPENERS ACTIVE 2021-06-08 2026-12-31 - 400 NW 46TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-06-08 BERKOVITCH, DOLEV -
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 400 NW 46TH STREET, MIAMI, FL 33127 -
REINSTATEMENT 2020-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 400 NW 46TH STREET, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-03-10 400 NW 46TH STREET, MIAMI, FL 33127 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-08-02
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-14
Florida Limited Liability 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8700928308 2021-01-29 0455 PPS 1205 Lincoln Rd Ste 221, Miami Beach, FL, 33139-2365
Loan Status Date 2023-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7475
Loan Approval Amount (current) 7475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2365
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7628.39
Forgiveness Paid Date 2023-02-22
3516667205 2020-04-27 0455 PPP 3301 NE 1ST AVE APT 2902, MIAMI, FL, 33137-4174
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7475
Loan Approval Amount (current) 7475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-4174
Project Congressional District FL-26
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7528.66
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State