Search icon

GLOBAL SOURCES USA CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL SOURCES USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2012 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: P12000009993
FEI/EIN Number 45-4396672
Address: 14327 SW 139 Ct, Miami, FL, 33186, US
Mail Address: 14327 SW 139 Ct, Miami, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDER VILLALOBOS EVA President 14327 SW 139 CT, MIAMI, FL, 33186
CALDER VILLALOBOS EVA Chief Executive Officer 14327 SW 139 CT, MIAMI, FL, 33186
VILLALOBOS NESTOR JR Chief Operating Officer 14327 SW 139 CT, MIAMI, FL, 33186
Villalobos EVA C Agent 14327 SW 139 CT., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144424 TONES PRODUCTS ACTIVE 2022-11-21 2027-12-31 - 14327 SW 139TH CT, MIAMI, FL, 33186
G12000015241 JULIETTE BEAUTY SUPPLIES EXPIRED 2012-02-13 2017-12-31 - 8333 SW 107TH AVE UNIT C, MIAMIA, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-09 Villalobos, EVA Calder -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 14327 SW 139 CT., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 14327 SW 139 Ct, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-02-08 14327 SW 139 Ct, Miami, FL 33186 -
AMENDMENT 2014-09-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-10-09
Amendment 2022-11-17
ANNUAL REPORT 2022-05-11
AMENDED ANNUAL REPORT 2021-12-14
AMENDED ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
499000.00
Date:
2020-05-21
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:
36408.00
Total Face Value Of Loan:
36408.00

Trademarks

Serial Number:
85644282
Mark:
TONES
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2012-06-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
TONES

Goods And Services

For:
acrylic nail kits comprised of nail care preparations, namely, liquid nail care preparations, [ acrylic nail remover solution, ] cuticle conditioners in the nature of cuticle oils, [ cleaning solution used to remove sticky residue left after the application of acrylic nails, namely, ultraviolet gel...
First Use:
2012-11-15
International Classes:
003 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$36,408
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,408
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,823.95
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $36,408

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State