Search icon

GLOVAL DISPLAYS, INC. - Florida Company Profile

Company Details

Entity Name: GLOVAL DISPLAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOVAL DISPLAYS, 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: 28 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2011 (14 years ago)
Document Number: P08000010135
FEI/EIN Number 320232037

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

Address: 1100 NW 159 Drive, Miami, FL, 33159, US
Mail Address: 1100 NW 159 Drive, Miami, FL, 33159, US
ZIP code: 33159
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOVAL DISPLAYS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 320232037 2024-09-13 GLOVAL DISPLAYS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 7863553428
Plan sponsor’s address 1100 NW 159TH DR, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GLOVAL DISPLAYS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 320232037 2023-09-19 GLOVAL DISPLAYS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 7863553428
Plan sponsor’s address 1100 NW 159TH DR, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GLOVAL DISPLAYS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 320232037 2021-05-04 GLOVAL DISPLAYS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 337000
Sponsor’s telephone number 7865203675
Plan sponsor’s address 1100 NW 159TH DR, MIAMI, FL, 331695808

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GLOVAL DISPLAYS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 320232037 2020-04-20 GLOVAL DISPLAYS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 337000
Sponsor’s telephone number 7865203675
Plan sponsor’s address 298 NE 181ST ST, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing JOAN TERRANOVA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARRIENTOS JOAN J President 1100 NW 159 Drive, Miami, FL, 33159
BARRIENTOS JOAN J Agent 1100 NW 159 Drive, Miami, FL, 33159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1100 NW 159 Drive, Miami, FL 33159 -
CHANGE OF MAILING ADDRESS 2021-01-12 1100 NW 159 Drive, Miami, FL 33159 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1100 NW 159 Drive, Miami, FL 33159 -
REINSTATEMENT 2011-08-16 - -
PENDING REINSTATEMENT 2011-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9889768305 2021-01-31 0455 PPS 1100 NW 159th Dr, Miami, FL, 33169-5808
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86467.72
Loan Approval Amount (current) 86467.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-5808
Project Congressional District FL-24
Number of Employees 8
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87118.63
Forgiveness Paid Date 2021-11-09
6797467203 2020-04-28 0455 PPP 298 NE 181 Street, MIAMI, FL, 33162-1005
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86447.22
Loan Approval Amount (current) 86447.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33162-1005
Project Congressional District FL-24
Number of Employees 15
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87583.04
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State