Search icon

GLOBAL INTERNATIONAL TRADING USA CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL INTERNATIONAL TRADING USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL INTERNATIONAL TRADING USA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: P02000083837
FEI/EIN Number 542066827

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

Address: 7852 NW 116 PL, MEDLEY, FL, 33178, US
Mail Address: 7852 NW 116 PL, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERCY MICHAEL Director 7852 NW 116 PL, MEDLEY, FL, 33178
PERCY MICHAEL Agent 7852 NW 116 PL, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 7852 NW 116 PL, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-03-20 7852 NW 116 PL, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 7852 NW 116 PL, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-03-13 PERCY, MICHAEL -
PENDING REINSTATEMENT 2013-07-23 - -
REINSTATEMENT 2013-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
6247.00
Total Face Value Of Loan:
6247.00
Date:
2020-07-14
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:
6247.00
Total Face Value Of Loan:
6247.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6247
Current Approval Amount:
6247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6288.15
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6247
Current Approval Amount:
6247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6274.74

Date of last update: 03 Jun 2025

Sources: Florida Department of State