Search icon

GLOBAL TRANS, INC.

Company Details

Entity Name: GLOBAL TRANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2011 (14 years ago)
Document Number: P03000051857
FEI/EIN Number 300173019
Mail Address: 5835 RAVENSWOOD RD, FT LAUDERDALE, FL, 33312
Address: 8392 WEST STATE ROAD 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KISKANYAN ART Agent 5835 RAVENSWOOD RD, FT LAUDERDALE, FL, 33312

President

Name Role Address
KISKANYAN ART President 5835 RAVENSWOOD RD, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067132 DBA GOLD COAST TRANSMISSIONS EXPIRED 2011-07-05 2016-12-31 No data 5835 RAVENSWOOD ROAD, FORT LAUDERDALE, FL, 33312
G06195900324 GOLD COAST TRANSMISSIONS ACTIVE 2006-07-14 2026-12-31 No data 5835 RAVENSWOOD RD, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 8392 WEST STATE ROAD 84, DAVIE, FL 33324 No data
REINSTATEMENT 2011-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-04-29 No data No data
CHANGE OF MAILING ADDRESS 2009-04-29 8392 WEST STATE ROAD 84, DAVIE, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 5835 RAVENSWOOD RD, FT LAUDERDALE, FL 33312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000176540 TERMINATED 1000000208044 BROWARD 2011-03-15 2031-03-23 $ 2,341.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001105987 TERMINATED 1000000196264 BROWARD 2010-11-30 2030-12-08 $ 4,733.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001106027 TERMINATED 1000000196271 BROWARD 2010-11-30 2020-12-08 $ 1,055.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6062228403 2021-02-10 0455 PPS 5835 Ravenswood Rd, Ft Lauderdale, FL, 33312-6629
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67602
Loan Approval Amount (current) 67602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33312-6629
Project Congressional District FL-25
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68107.14
Forgiveness Paid Date 2021-11-09
1396767108 2020-04-10 0455 PPP 8392 W. State Road 84, Davie, FL, 33324-4561
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59100
Loan Approval Amount (current) 67600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Davie, BROWARD, FL, 33324-4561
Project Congressional District FL-25
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68112.63
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State