Search icon

GLOBAL POWER TELECOM GROUPLIMITED LIABILITYCOMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL POWER TELECOM GROUPLIMITED LIABILITYCOMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L18000289505
FEI/EIN Number 83-3080114
Address: 860 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408, US
Mail Address: 19676 Blooming Orchard Dr, Loxahatchee, FL, 33470, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARP KEREN-ESTHER MRS. Chief Executive Officer 115 US Highway 27 S, South Bay, FL, 334932213
Hoskins Keren-Esther MRS. Agent 19676 Blooming Orchard Dr, Loxahatchee, FL, 33470

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KEREN-ESTHER HARP
Ownership and Self-Certifications:
Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2669272

Unique Entity ID

Unique Entity ID:
K9SNQMZ1L329
CAGE Code:
97K67
UEI Expiration Date:
2025-03-10

Business Information

Division Name:
GLOBAL POWER TELECOM GROUP LIMITED LIABILITY COMPANY
Activation Date:
2024-03-26
Initial Registration Date:
2021-11-08

Commercial and government entity program

CAGE number:
97K67
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2029-03-26
SAM Expiration:
2025-03-10

Contact Information

POC:
KEREN-ESTHER H. HARP
Corporate URL:
www.globalpowertelecomgroup.com

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-30 860 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 860 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Harp, Keren-Esther, MRS. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 845 Palm Beach Rd, 1011, South Bay, FL 33493 -
REINSTATEMENT 2021-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000344572 ACTIVE 1000000956244 PALM BEACH 2023-06-21 2033-07-26 $ 1,268.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-20
REINSTATEMENT 2021-02-26
Florida Limited Liability 2018-12-18

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$164,570
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,631.45
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $164,568
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State