Search icon

GLOBAL UNDERGROUND APPAREL PARTNERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL UNDERGROUND APPAREL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (8 months ago)
Document Number: L16000183758
FEI/EIN Number 81-4063776
Address: 17826 IPCO RD, MIAMI, FL, 33162, US
Mail Address: 17826 IPCO RD, MIAMI, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILBERT CHRIS Authorized Person 17826 IPCO RD, MIAMI, FL, 33162
PHILBERT MILKA Agent 17826 IPCO RD, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104166 PRINT MIAMI EXPIRED 2019-09-23 2024-12-31 - 1225 NE 116TH ST APT B, MIAMI, FL, 33161
G17000058203 RICH & RUGGED EXPIRED 2017-05-25 2022-12-31 - 1225 NE 116TH STREET, SUITE B, MIAMI, FL, 33161
G17000057426 GUAP EXPIRED 2017-05-23 2022-12-31 - 1225 NE 116 STREET, SUITE B, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-25 PHILBERT, MILKA -
REINSTATEMENT 2024-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 17826 IPCO RD, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-04-29 17826 IPCO RD, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 17826 IPCO RD, MIAMI, FL 33162 -
LC NAME CHANGE 2017-05-17 GLOBAL UNDERGROUND APPAREL PARTNERS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000279461 TERMINATED 1000000822591 DADE 2019-04-11 2039-04-17 $ 5,708.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
LC Name Change 2017-05-17
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-10-03

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11051.00
Total Face Value Of Loan:
11051.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$11,051
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,208.44
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $11,051

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State