Search icon

GLOBAL MANAGING SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL MANAGING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL MANAGING SERVICES, 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: 06 Apr 2015 (10 years ago)
Date of dissolution: 25 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: P15000031145
FEI/EIN Number 47-4262686

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

Address: 2400 SW 69 AVENUE, MIAMI, FL, 33155, US
Mail Address: 2400 SW 69 AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hoover keila Officer 2400 SW 69 AVENUE, MIAMI, FL, 33155
HOOVER KEILA Agent 2400 SW 69 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 2400 SW 69 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-04-01 2400 SW 69 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 2400 SW 69 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-07-02 HOOVER, KEILA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-01
AMENDED ANNUAL REPORT 2019-07-02
AMENDED ANNUAL REPORT 2019-05-21
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4149557307 2020-04-29 0455 PPP 2400 SW 69 Avenue, MIAMI, FL, 33155
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33155-1000
Project Congressional District FL-27
Number of Employees 19
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203326.03
Forgiveness Paid Date 2022-01-04
4756358402 2021-02-06 0455 PPS 6827 Bird Rd, Miami, FL, 33155-3707
Loan Status Date 2023-07-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171015
Loan Approval Amount (current) 171015.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33155-3707
Project Congressional District FL-27
Number of Employees 17
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174842.92
Forgiveness Paid Date 2023-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State