Search icon

GLOBAL GEMS USA, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL GEMS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL GEMS USA, 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: 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000121051
FEI/EIN Number 201546410

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

Address: 36 NE 1ST STREET, MIAMI, FL, 33132, US
Mail Address: 9126 SW 113 AVE, MIAMI, FL, 33176, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLISSERY JAMES P President 9126 SW 113 AVE, MIAMI, FL, 33176
PALLISSERY JAMES P Director 9126 SW 113 AVE, MIAMI, FL, 33176
PALLISSERY LEENA JAMES Secretary 9126 SW 113 AVE, MIAMI, FL, 33176
PALLISSERY LEENA JAMES Treasurer 9126 SW 113 AVE, MIAMI, FL, 33176
PALLISSERY LEENA JAMES Director 9126 SW 113 AVE, MIAMI, FL, 33176
1960 LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-07 36 NE 1ST STREET, SUITE 740, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-11-17 1960 -
REINSTATEMENT 2019-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-30 - -
CHANGE OF MAILING ADDRESS 2009-11-30 36 NE 1ST STREET, SUITE 740, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 9126 SW 113 AVE, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000054498 ACTIVE 2018-042706-CA-01 MIAMI-DADE CIRCUIT COURT 2020-10-11 2026-02-09 $24,828.60 EVEREST STAR INC, 2 W 46TH ST, 906, NEW YORK, NY, 10036
J19000723021 TERMINATED 2019-013947 CA01 CIRCUIT COURT DADE COUNTY 2019-10-03 2024-11-05 $21,900.00 ELY M. JEWELRY, 48 EAST FLAGLER STREET, MIAMI, FLORIDA 33131
J19000431237 TERMINATED 2019-013947 CA01 CIRCUIT COURT DADE COUNTY 2019-06-24 2024-06-25 $27,512.16 ELY M. JEWELRY, 48 EAST FLAGLER STREET, MIAMI, FLORIDA 33131
J19000065472 TERMINATED 18-37280 CA09 CIRCUIT COURT DADE COUNTY 2019-01-25 2024-01-25 $44,811.42 VIJAY BAID, % LEGON FODIMAN, PA, 301, MIAMI, FLORIDA 33133
J11000593884 LAPSED 11-00143 CC 23 MIAMI-DADE COUNTY COURT 2011-07-21 2016-09-15 $6775.67 NICE JEWELS INC., 55 W 47TH STREET, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-11-17
Off/Dir Resignation 2018-07-31
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7906707306 2020-04-30 0455 PPP 36 NE 1 ST SUITE #740, MIAMI, FL, 33132
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9844
Loan Approval Amount (current) 9844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10003.93
Forgiveness Paid Date 2021-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State