Search icon

GENESIS GLOBAL SOURCING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENESIS GLOBAL SOURCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: P11000098155
FEI/EIN Number 453820258
Address: 200 East Broward Blvd., Suite 1220, Ft. Lauderdale, FL, 33301, US
Mail Address: 200 East Broward Blvd., Suite 1220, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kronrad David President 200 East Broward Blvd., Ft. Lauderdale, FL, 33301
Kronrad David Chairman of the Board 200 East Broward Blvd., Ft. Lauderdale, FL, 33301
David B. K Agent 200 East Broward Blvd., Ft. Lauderdale, FL, 33301

Form 5500 Series

Employer Identification Number (EIN):
453820258
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 200 East Broward Blvd., Suite 1220, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-01-12 200 East Broward Blvd., Suite 1220, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 200 East Broward Blvd., Suite 1220, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-02-05 David , B. Kronrad -
AMENDMENT 2016-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
Amendment 2016-09-06
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
166575.00
Total Face Value Of Loan:
166575.00
Date:
2020-04-28
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:
166575.00
Total Face Value Of Loan:
166575.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$166,575
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,427.86
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $166,575

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State