Search icon

GO MOVIL II CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GO MOVIL II CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2010 (15 years ago)
Document Number: P10000044300
FEI/EIN Number 680680685
Address: 16129 BISCAYNE BLVD, N MIAMI, FL, 33160
Mail Address: 16129 BISCAYNE BLVD, N MIAMI, FL, 33160
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMPEL HENRY President 16129 BISCAYNE BLVD, N MIAMI, FL, 33160
GAMPEL HENRY Director 16129 BISCAYNE BLVD, N MIAMI, FL, 33160
GAMPEL MEYER Vice President 16129 BISCAYNE BLVD, N MIAMI, FL, 33160
GAMPEL MEYER Director 16129 BISCAYNE BLVD, N MIAMI, FL, 33160
VALLEE CARLOS E Director 1417 NW 97TH TERRACE, PEMBROKE PINES, FL, 33024
Gampel Meyer Agent 16131 BISCAYNE BLVD, N MIAMI, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026758 METRO BY T MOBILE ACTIVE 2024-02-19 2029-12-31 - 16129 BISCAYNE BOULEVARD, AVENTURA, FL, 33160
G23000124995 METRO BY T MOBILE ACTIVE 2023-10-09 2028-12-31 - 16129 BISCAYNE BOULEVARD, AVENTURA, FL, 33160
G10000081273 GOCELLULAR ACTIVE 2010-09-03 2030-12-31 - 16129 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, N 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:
2021-02-16
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:
115197.00
Total Face Value Of Loan:
115197.00
Date:
2020-06-04
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:
150000.00
Date:
2020-05-03
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:
114970.00
Total Face Value Of Loan:
114970.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$114,970
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,911.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $114,970
Jobs Reported:
19
Initial Approval Amount:
$115,197
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,878.71
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $115,197

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State