Search icon

GLOBAL GREEN INVESTMENT INC - Florida Company Profile

Company Details

Entity Name: GLOBAL GREEN INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL GREEN INVESTMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000051255
FEI/EIN Number APPLIED FOR

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

Address: 58 NW 34 TERRACE, MIAMI, FL, 33127, US
Mail Address: 58 NW 34 TERRACE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKHDAR KARIM Manager 58 NW 34 TERRACE, MIAMI, FL, 33127
LAKHDAR KARIM Agent 58 NW 34 TERRACE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-15 LAKHDAR, KARIM -
REINSTATEMENT 2019-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000465056 ACTIVE 2021-024903-CA-01 11TH JUD CIR MIAMI-DADE COUNTY 2022-09-26 2027-09-30 $106,546.77 WELLS FARGO BANK, N.A., 101 N PHILLIPS AVE, SIOUX FALLS, SOUTH DAKOTA, 57104

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-15
AMENDED ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-08-23
REINSTATEMENT 2017-04-11
REINSTATEMENT 2013-07-18
Domestic Profit 2011-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508788203 2020-07-30 0455 PPP 58 Northwest 34th Terrace, Miami, FL, 33127
Loan Status Date 2022-02-19
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12532.92
Loan Approval Amount (current) 12532.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 33127-1000
Project Congressional District FL-24
Number of Employees 10
NAICS code 321991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State