Search icon

GLOBAL INVESTIGATIVE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: GLOBAL INVESTIGATIVE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL INVESTIGATIVE SOLUTIONS 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: 14 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: P05000126786
FEI/EIN Number 203551222

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

Address: 5721 NW 112 Avenue, 201, Doral, FL, 33178, US
Mail Address: 5721 NW 112 Avenue, 201, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Roger F President 9421 SW 58 Terrace, Miami, FL, 33173
MARTINEZ ROGER Agent 5721 NW 112 Avenue, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 5721 NW 112 Avenue, 201, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 5721 NW 112 Avenue, 201, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-02-21 5721 NW 112 Avenue, 201, Doral, FL 33178 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000616866 TERMINATED 1000000908456 DADE 2021-11-24 2031-12-01 $ 823.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505257402 2020-05-04 0455 PPP 15802 SW 69th Ln, Miami, FL, 33193-3760
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3583.31
Loan Approval Amount (current) 3583.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3760
Project Congressional District FL-28
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 3607.26
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State