Search icon

GLOBAL PRODUCTS ALLIANCE INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL PRODUCTS ALLIANCE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2019 (7 years ago)
Document Number: P07000058279
FEI/EIN Number 260184352
Address: 11411 NW 107 STREET, MIAMI, FL, 33178, US
Mail Address: 11411 NW 107 STREET, MIAMI, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT PAUL B President 11411 NW 107 STREET, MIAMI, FL, 33178
SCOTT PAUL B Director 11411 NW 107 STREET, MIAMI, FL, 33178
SUBRATIE MELANIE Treasurer 109 MARCUS GARVEY DR, KINGSTON 11 ST ABDREW, JA
MISRAHI JOSE Director 11411 NW 107 STREET, MIAMI, FL, 33178
PARIS PEDRO Director 23 AVENIDA 31-13 ZONA 5, GUATEMALA
PARIS PEDRO Secretary 23 AVENIDA 31-13 ZONA 5, GUATEMALA
SUBRATIE MELANIE Director 109 MARCUS GARVEY DR, KINGSTON 11 ST ABDREW, JA
LANGSTADT OLIVER JESQ. Agent 1108 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
260184352
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-12-09 11411 NW 107 STREET, SUITE 24, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-09 11411 NW 107 STREET, SUITE 24, MIAMI, FL 33178 -
AMENDMENT 2016-12-09 - -
REGISTERED AGENT NAME CHANGED 2015-01-22 LANGSTADT, OLIVER J, ESQ. -
AMENDMENT 2014-09-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-18
Amendment 2019-01-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$101,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,458.61
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $101,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State