Entity Name: | GLOBAL CENTURY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL CENTURY GROUP, INC. 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: | 18 Nov 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2010 (15 years ago) |
Document Number: | P02000122638 |
FEI/EIN Number |
050540301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11801 NW 100 RD., STE. 1, MEDLEY, FL, 33178 |
Mail Address: | 11801 NW 100 RD., STE. 1, MEDLEY, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA JACINTO | President | 7016 NW 116 CT., MEDLEY, FL, 33178 |
CABRERA JACINTO | Secretary | 7016 NW 116 CT., MEDLEY, FL, 33178 |
CABRERA JACINTO | Treasurer | 7016 NW 116 CT., MEDLEY, FL, 33178 |
CABRERA JACINTO | Agent | 7016 NW 116 CT., MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2010-06-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-20 | 7016 NW 116 CT., MEDLEY, FL 33178 | - |
CANCEL ADM DISS/REV | 2008-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-11-20 | CABRERA, JACINTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 11801 NW 100 RD., STE. 1, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 11801 NW 100 RD., STE. 1, MEDLEY, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000151869 | TERMINATED | 1000000577515 | MIAMI-DADE | 2014-01-23 | 2024-01-29 | $ 522.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6654617704 | 2020-05-01 | 0455 | PPP | 11801 NW 100TH RD STE 1, MEDLEY, FL, 33178-1047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State