Search icon

GLOBOTECH USA CORPORATION - Florida Company Profile

Company Details

Entity Name: GLOBOTECH USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBOTECH USA CORPORATION 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: 21 Jan 2009 (16 years ago)
Document Number: P09000006636
FEI/EIN Number 264094827

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

Address: 18502 NE 5th Avenue, Miami, FL, 33179, US
Mail Address: 18502 NE 5th Avenue, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBOTECH USA EMPLOYEE 401(K) PLAN 2015 264094827 2016-08-18 GLOBOTECH USA 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 423100
Sponsor’s telephone number 9548396525
Plan sponsor’s address 18502 NE 5TH AVE, MIAMI, FL, 33179
GLOBOTECH USA EMPLOYEE 401(K) PLAN 2015 264094827 2016-07-26 GLOBOTECH USA 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 423100
Sponsor’s telephone number 9548396525
Plan sponsor’s address 18502 NE 5TH AVE, MIAMI, FL, 33179
GLOBOTECH USA EMPLOYEE 401(K) PLAN 2014 264094827 2015-04-15 GLOBOTECH USA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 423100
Sponsor’s telephone number 8006829059
Plan sponsor’s address 2800 MARINA MILE BLVD, SUITE 111, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing MARIA DAZA
Valid signature Filed with authorized/valid electronic signature
GLOBOTECH USA EMPLOYEE 401(K) PLAN 2013 264094827 2014-02-11 GLOBOTECH USA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 423100
Sponsor’s telephone number 8006829059
Plan sponsor’s address 2800 MARINA MILE BLVD, SUITE 111, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2014-02-11
Name of individual signing MARIA DAZA
Valid signature Filed with authorized/valid electronic signature
GLOBOTECH USA EMPLOYEE 401(K) PLAN 2012 264094827 2013-03-13 GLOBOTECH USA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 423100
Sponsor’s telephone number 8006829059
Plan sponsor’s address 2800 MARINA MILE BLVD, SUITE 111, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2013-03-13
Name of individual signing MARIA DAZA
Valid signature Filed with authorized/valid electronic signature
GLOBOTECH USA EMPLOYEE 401(K) PLAN 2011 264094827 2012-04-24 GLOBOTECH USA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 423100
Sponsor’s telephone number 8006829059
Plan sponsor’s address 2800 MARINA MILE BLVD, SUITE 111, FORT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 264094827
Plan administrator’s name GLOBOTECH USA
Plan administrator’s address 2800 MARINA MILE BLVD, SUITE 111, FORT LAUDERDALE, FL, 33312
Administrator’s telephone number 8006829059

Signature of

Role Plan administrator
Date 2012-04-24
Name of individual signing MARIA DAZA
Valid signature Filed with authorized/valid electronic signature
GLOBOTECH USA EMPLOYEE 401(K) PLAN 2010 264094827 2011-05-13 GLOBOTECH USA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 423100
Sponsor’s telephone number 8006829059
Plan sponsor’s address 2800 MARINA MILE BLVD, SUITE 111, FORT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 264094827
Plan administrator’s name GLOBOTECH USA
Plan administrator’s address 2800 MARINA MILE BLVD, SUITE 111, FORT LAUDERDALE, FL, 33312
Administrator’s telephone number 8006829059

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing MARIA DAZA
Valid signature Filed with authorized/valid electronic signature
GLOBOTECH USA EMPLOYEE 401(K) PLAN 2009 264094827 2010-10-09 GLOBOTECH USA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 423100
Sponsor’s telephone number 8006829059
Plan sponsor’s address 2800 MARINA MILE BLVD, SUITE 111, FORT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 264094827
Plan administrator’s name GLOBOTECH USA
Plan administrator’s address 2800 MARINA MILE BLVD, SUITE 111, FORT LAUDERDALE, FL, 33312
Administrator’s telephone number 8006829059

Signature of

Role Plan administrator
Date 2010-10-09
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature
GLOBOTECH USA EMPLOYEE 401(K) PLAN 2009 264094827 2010-10-06 GLOBOTECH USA 11
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 423100
Sponsor’s telephone number 8006829059
Plan sponsor’s address 2800 MARINA MILE BLVD, SUITE 111, FORT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 264094827
Plan administrator’s name GLOBOTECH USA
Plan administrator’s address 2800 MARINA MILE BLVD, SUITE 111, FORT LAUDERDALE, FL, 33312
Administrator’s telephone number 8006829059

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAZA MARIA C Director 18502 NE 5th Avenue, Miami, FL, 33179
DAZA MARIA C President 18502 NE 5th Avenue, Miami, FL, 33179
DAZA MARIA C Secretary 18502 NE 5th Avenue, Miami, FL, 33179
DAZA MARIA C Treasurer 18502 NE 5th Avenue, Miami, FL, 33179
Leyva Andres Treasurer 18502 NE 5th Avenue, Miami, FL, 33179
DAZA MARIA C Agent 18502 NE 5th Avenue, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017318 BUDGET DISPLAYS EXHIBITS & GRAPHICS ACTIVE 2020-02-07 2025-12-31 - 18502 NE 5TH AVENUE, MIAMI, FL, 33179
G19000045908 DISCOUNT DISPLAYS ACTIVE 2019-04-11 2029-12-31 - 18502 NE 5TH AVENUE, MIAMI, FL, 33179
G18000090807 BRANDSTAND AMERICA ACTIVE 2018-08-15 2028-12-31 - 18502 NE 5TH AVENUE, MIAMI, FL, 33179
G18000081623 MONSTER DISPLAYS ACTIVE 2018-07-30 2028-12-31 - 18502 NE 5TH AVENUE, MIAMI, FL, 33179
G15000129904 THE TRADESHOW DISPLAY STORE ACTIVE 2015-12-23 2025-12-31 - 18502 NE 5TH AVE, MIAMI, FL, 33179
G11000090230 MONSTER DISPLAYS EXPIRED 2011-09-13 2016-12-31 - 2800 MARINA MILE BLVD STE 111, FORT LAUDERDALE, FL, 33312
G10000114699 EXHIBITDEAL.COM ACTIVE 2010-12-15 2025-12-31 - 18502 NE 5TH AVENUE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 18502 NE 5th Avenue, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-01-25 18502 NE 5th Avenue, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 18502 NE 5th Avenue, Miami, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8098747106 2020-04-15 0455 PPP 18502 NE 5TH AVE, MIAMI, FL, 33179
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364642
Loan Approval Amount (current) 364642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33179-0001
Project Congressional District FL-24
Number of Employees 33
NAICS code 323111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 366877.08
Forgiveness Paid Date 2021-02-16
8781698301 2021-01-30 0455 PPS 18502 NE 5th Ave, Miami, FL, 33179-4520
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332082
Loan Approval Amount (current) 332082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33179-4520
Project Congressional District FL-24
Number of Employees 34
NAICS code 541430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 331623.94
Forgiveness Paid Date 2022-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State