Search icon

4 GLOBAL CORP - Florida Company Profile

Company Details

Entity Name: 4 GLOBAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 GLOBAL 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: 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: 04 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: P14000010960
FEI/EIN Number APPLIED FOR

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

Address: 12963 W Okeechobee Rd Ste 4, Hialeah Gardens, FL, 33018, US
Mail Address: 12963 W Okeechobee Rd Ste 4, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D & E STAR SERVICES CORP Agent -
BUENO EVELYN President 12963 W Okeechobee Rd Ste 4, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 314 SE 3RD ST, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2022-09-02 D & E STAR SERVICES CORP -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 12963 W Okeechobee Rd Ste 4, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-04-03 12963 W Okeechobee Rd Ste 4, Hialeah Gardens, FL 33018 -
AMENDMENT 2014-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000073028 ACTIVE CACE24-002660 BROWARD COUNTY CIRCUIT COURT 2025-01-23 2030-02-05 $129,174.45 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL 33409

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9934047305 2020-05-03 0455 PPP 12963 W OKEECHOBEE RD. SUITE 4, HIALEAH GARDENS, FL, 33018
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22892
Loan Approval Amount (current) 22892
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 HIALEAH GARDENS, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 7
NAICS code 541614
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 23255.76
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State