Search icon

GLOBAL REAL ESTATE HOLDINGS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL REAL ESTATE HOLDINGS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL REAL ESTATE HOLDINGS OF SOUTH FLORIDA, 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: 07 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: L15000061180
FEI/EIN Number NOT APPLICABLE

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

Address: 7248 SANDGRACE LANE, LAKE WORTH, FL, 33463, US
Mail Address: 7248 SANDGRACE LANE, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS ARMANDO Chief Executive Officer 7248 SANDGRACE LANE, LAKE WORTH, FL, 33463
RIVAS ARMANDO Agent 7248 SANDGRACE LANE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 7248 SANDGRACE LANE, SUITE # 110, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-04-09 7248 SANDGRACE LANE, SUITE # 110, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 7248 SANDGRACE LANE, SUITE # 110, LAKE WORTH, FL 33463 -
LC AMENDMENT 2017-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-12-10
AMENDED ANNUAL REPORT 2019-12-06
AMENDED ANNUAL REPORT 2019-11-27
AMENDED ANNUAL REPORT 2019-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309177403 2020-05-12 0455 PPP 1375 GATEWAY BLVD Suite 40, BOYNTON BEACH, FL, 33426-8304
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-8304
Project Congressional District FL-22
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14090.11
Forgiveness Paid Date 2021-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State