Search icon

GLOBAL FURNITURE FLORIDA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL FURNITURE FLORIDA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL FURNITURE FLORIDA ENTERPRISES, 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 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: P10000032508
FEI/EIN Number 800595484

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

Address: 15501 Park of Commerce Blvd, Jupiter, FL, 33478, US
Mail Address: 15501 Park of Commerce Blvd, Suite 100, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
V.G.V. MANAGEMENT GROUP, INC President
V.G.V. MANAGEMENT GROUP, INC Director
ALBERTO & COMPANY, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000061862 GLOBAL FURNITURE FL. EXPIRED 2010-07-06 2015-12-31 - 5255 NW 159TH ST, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-08 15501 Park of Commerce Blvd, Jupiter, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 15501 Park of Commerce Blvd, Jupiter, FL 33478 -
AMENDMENT 2023-10-16 - -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 6600 COW PEN ROAD, STE 260, MIAMI LAKES, FL 33014 -
AMENDMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 ALBERTO & COMPANY LLC -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Amendment 2023-10-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-20
Amendment 2020-03-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6597197200 2020-04-28 0455 PPP 1400 NW 159th St, MIAMI, FL, 33169
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43999
Loan Approval Amount (current) 43999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33169-2000
Project Congressional District FL-24
Number of Employees 6
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44533.02
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State