Search icon

GLOBAL SECURITY UNITY FORCE LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL SECURITY UNITY FORCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL SECURITY UNITY FORCE 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: 28 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000028660
FEI/EIN Number 83-3446580

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

Address: 27871 S DIXIE HWY, SUITE A, HOMESTEAD, FL, 33032, US
Mail Address: 522 new horizon loop, auburndale, FL, 33823, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS PIERRE GERARD President 522 new horizon loop, auburndale, FL, 33823
LOUIS PIERRE GERARD Agent 522 new horizon loop, auburndale, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-06-08 27871 S DIXIE HWY, SUITE A, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 522 new horizon loop, auburndale, FL 33823 -
LC AMENDMENT 2019-04-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
LC Amendment 2019-04-15
Florida Limited Liability 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073538702 2021-04-03 0455 PPP 27871 South Dixie Highway A, Homestead, FL, 33032
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032
Project Congressional District FL-26
Number of Employees 1
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20925.46
Forgiveness Paid Date 2021-09-20
8871218007 2020-07-06 0455 PPP 522 new horizon loop, Auburndale, FL, 33823
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20790
Loan Approval Amount (current) 20790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Auburndale, POLK, FL, 33823-0001
Project Congressional District FL-18
Number of Employees 1
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21381.23
Forgiveness Paid Date 2023-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State