Search icon

GO MOVIL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GO MOVIL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2010 (15 years ago)
Document Number: P10000044293
FEI/EIN Number 680680682
Address: 16131 BISCAYNE BLVD, NORTH MIAMI, FL, 33160
Mail Address: 16131 BISCAYNE BLVD, NORTH MIAMI, FL, 33160
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMPEL MEYER President 16131 BISCAYNE BLVD, NORTH MIAMI, FL, 33160
GAMPEL MEYER Director 16131 BISCAYNE BLVD, NORTH MIAMI, FL, 33160
GAMPEL HENRY Vice President 16131 BISCAYNE BLVD, NORTH MIAMI, FL, 33160
GAMPEL HENRY Director 16131 BISCAYNE BLVD, NORTH MIAMI, FL, 33160
VALLEE CARLOS E Director 1417 NW 97TH TERRACE, PEMBROKE PINES, FL, 33024
GAMPEL MEYER Agent 16131 BISCAYNE BLVD, NORTH MIAMI, FL, 33160

Form 5500 Series

Employer Identification Number (EIN):
680680682
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081268 GOCELLULAR ACTIVE 2010-09-03 2025-12-31 - 16131 BISCAYNE BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-29 GAMPEL, MEYER -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 16131 BISCAYNE BLVD, NORTH MIAMI, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150700.00
Total Face Value Of Loan:
150700.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150700.00
Total Face Value Of Loan:
150700.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$150,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,913.97
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $150,700
Jobs Reported:
23
Initial Approval Amount:
$150,700
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,314.35
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $150,699

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State