Search icon

GLOVAL SHIPPING USA, LLC - Florida Company Profile

Company Details

Entity Name: GLOVAL SHIPPING USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOVAL SHIPPING USA, 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: 16 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2017 (8 years ago)
Document Number: L17000214054
FEI/EIN Number 82-3106642

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

Address: 4221 W 91st Place, HIALEAH, FL, 33018, US
Mail Address: 4221 W 91st Place, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDANO ANDRES Chief Executive Officer 4221 W 91st Place, HIALEAH, FL, 33018
PINO MARIA G Director 4221 W 91st Place, HIALEAH, FL, 33018
Mendez Marianna Chief Financial Officer 4221 W 91st Place, HIALEAH, FL, 33018
VALDANO ANDRES Agent 4221 W 91st Place, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 4221 W 91st Place, SUITE 900, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-08-02 4221 W 91st Place, SUITE 900, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 4221 W 91st Place, SUITE 900, HIALEAH, FL 33018 -
LC AMENDMENT 2017-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-03-26
LC Amendment 2017-11-06

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
127100.00
Total Face Value Of Loan:
127100.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
127100.00
Total Face Value Of Loan:
127100.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127100
Current Approval Amount:
127100
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128010.88
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127100
Current Approval Amount:
127100
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128692.28

Date of last update: 02 May 2025

Sources: Florida Department of State