Search icon

GLOBAL EXPORT AND IMPORT, CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL EXPORT AND IMPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL EXPORT AND IMPORT, CORP. 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000010372
FEI/EIN Number 46-4849488

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

Address: 13355 SW 58TH TER, MIAMI, FL, 33183, US
Mail Address: 13355 SW 58TH TER, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTOPINAN CARLOS A President 13355 SW 58TH TER, MIAMI, FL, 33183
ESTOPINAN CARLOS A Agent 13355 SW 58TH TER, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 13355 SW 58TH TER, #4, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 13355 SW 58TH TER, #4, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-02-23 13355 SW 58TH TER, #4, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 ESTOPINAN, CARLOS A -
AMENDMENT 2016-08-22 - -

Documents

Name Date
REINSTATEMENT 2021-02-23
ANNUAL REPORT 2017-04-17
Amendment 2016-08-22
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6259818505 2021-03-03 0455 PPP 13355 SW 58th Ter, Miami, FL, 33183-1254
Loan Status Date 2022-10-07
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146727
Loan Approval Amount (current) 146727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 33183-1254
Project Congressional District FL-28
Number of Employees 8
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State