Search icon

GLT TRANSPORTATION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GLT TRANSPORTATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLT TRANSPORTATION GROUP, 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: 10 Jul 2017 (8 years ago)
Document Number: L17000147407
FEI/EIN Number 822102407

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

Address: 10 CANAL ST, MIAMI, FL, 33166, US
Mail Address: 10 CANAL ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO FEDERICO Authorized Member 1010 BRICKELL AVE, MIAMI, FL, 33131
DE LA ROCHE JOSE Sr. Vice President 10 CANAL ST, MIAMI, FL, 33166
Federico Restrepo Agent 10 CANAL ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009531 GLT LOGISTICS ACTIVE 2025-01-23 2030-12-31 - 10 CANAL STREET # 318, MIAMI, FL, 33166
G20000036122 GLT ACTIVE 2020-03-27 2025-12-31 - 6955 NW 52ND STREET, UNIT 6, MIAMI, FL, 33166
G18000079630 GLT LOGISTICS EXPIRED 2018-07-24 2023-12-31 - 4995 NW 72ND AVE #200, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 10 CANAL ST, #318, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-27 10 CANAL ST, #318, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-12-27 10 CANAL ST, #318, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Federico, Restrepo -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617707300 2020-04-30 0455 PPP 6955 NW 52ND ST UNIT 6, MIAMI, FL, 33166
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171381
Loan Approval Amount (current) 171381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33166-0001
Project Congressional District FL-26
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172621.99
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State