Search icon

GLOBAL FREIGHT AND COMMERCE, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL FREIGHT AND COMMERCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL FREIGHT AND COMMERCE, 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: 09 Aug 2016 (9 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L16000148438
FEI/EIN Number 81-3605495

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

Address: 1550 Normandy Village Pkwy, Jacksonville, FL, 32221, US
Mail Address: 1550 Normandy Village Pkwy, Jacksonville, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GARAY JESUS Owne 1550 Normandy Village Pkwy, Jacksonville, FL, 32221
Seal Patrick Cont 1550 Normandy Village Pkwy, Jacksonville, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2023-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1550 Normandy Village Pkwy, Suite 1-4, Jacksonville, FL 32221 -
CHANGE OF MAILING ADDRESS 2020-06-09 1550 Normandy Village Pkwy, Suite 1-4, Jacksonville, FL 32221 -
REINSTATEMENT 2017-10-31 - -
REGISTERED AGENT NAME CHANGED 2017-10-31 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-10-31
Florida Limited Liability 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5131937408 2020-05-11 0491 PPP 5405 GREEN FOREST DR, JACKSONVILLE, FL, 32244-1545
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146250
Loan Approval Amount (current) 146250
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 Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32244-1545
Project Congressional District FL-04
Number of Employees 14
NAICS code 484122
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 119200.92
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State