Search icon

GLOBAL MARKETING MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL MARKETING MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL MARKETING MEDIA, 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: 26 Oct 2015 (9 years ago)
Document Number: L15000181797
FEI/EIN Number 81-1004233

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

Address: 14910 N Dale Mabry Hwy, TAMPA, FL, 33618, US
Mail Address: P.O. BOX 340494, TAMPA, FL, 33694, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ROSARIO D Director 14910 N Dale Mabry Hwy, TAMPA, FL, 33618
TORRES ROSARIO D Agent 14910 N Dale Mabry Hwy, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017726 MISS LATINA TAMPA EXPIRED 2016-02-18 2021-12-31 - 12611 TOUCHTON DR APTO 112, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 TORRES, ROSARIO Del Carmen -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 14910 N Dale Mabry Hwy, #340494, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 14910 N Dale Mabry Hwy, #340494, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-14
Florida Limited Liability 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8869678006 2020-07-06 0455 PPP P. O BOX 340494, TAMPA, FL, 33694
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4106
Loan Approval Amount (current) 4106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33694-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4154.26
Forgiveness Paid Date 2021-09-27
3798758800 2021-04-15 0455 PPP 14910 N Dale Mabry Hwy # 340494, Tampa, FL, 33618-1814
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7252
Loan Approval Amount (current) 7252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1814
Project Congressional District FL-15
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7279.22
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State