Search icon

GLOBAL AUTOMOTIVE OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL AUTOMOTIVE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL AUTOMOTIVE OF MIAMI, 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: 24 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jan 2010 (15 years ago)
Document Number: P08000031073
FEI/EIN Number APPLIED FOR

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

Address: 7969 NW 2nd Street, Ste. #310, Miami, FL, 33126, US
Mail Address: 7969 NW 2nd Street, Ste. #310, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Phillip TJr. Corp 7969 NW 2nd Street, Ste. #310, Miami, FL, 33126
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900065 MDZ GROUP ACTIVE 2009-03-02 2029-12-31 - 7969 NW 2ND STREET, STE. #310, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 7969 NW 2nd Street, Ste. #310, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-03-07 7969 NW 2nd Street, Ste. #310, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 515 East Park Avenue, 2nd Floor, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-03-25 Capitol Corporate Services, Inc. -
CANCEL ADM DISS/REV 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CONVERSION 2008-03-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000113847. CONVERSION NUMBER 900000086179

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4919217710 2020-05-01 0455 PPP 13941 SW 143RD COURT STE. #4, MIAMI, FL, 33186
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22341
Loan Approval Amount (current) 22341
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 6
NAICS code 811118
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 22623.17
Forgiveness Paid Date 2021-08-12

Date of last update: 02 May 2025

Sources: Florida Department of State