Search icon

GO GLOBAL CARGO INC - Florida Company Profile

Company Details

Entity Name: GO GLOBAL CARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO GLOBAL CARGO 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: 17 Nov 2010 (14 years ago)
Document Number: P10000094244
FEI/EIN Number 273992597

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

Address: 936 SW 1ST AVE, MIAMI, FL, 33130, US
Mail Address: 936 SW 1ST AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOUKHALIL BASHIR President 79 SW 12TH ST, MIAMI, FL, 33130
ABOUKHALIL BASHIR Vice President 79 SW 12TH ST, MIAMI, FL, 33130
ABOUKHALIL BASHIR Agent 79 SW 12TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047550 KINGDOM MOTORS EXPIRED 2018-04-13 2023-12-31 - 2156 NW 82ND AVE, DORAL, FL, 33122
G11000078230 KINGDOM MOTORS EXPIRED 2011-08-05 2016-12-31 - 1520 NW 79TH AVE, #206, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 79 SW 12TH ST #1806, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 79 SW 12TH ST, #1806, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 936 SW 1ST AVE, #803, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 0220-09-18 936 SW 1ST AVE, #803, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9675747308 2020-05-02 0455 PPP 2156 NW 82ND AVE, MIAMI, FL, 33122
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6973
Loan Approval Amount (current) 6973
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, 33122-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 483111
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 7050.18
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State