Search icon

4S GLOBAL COMPANY CA INC - Florida Company Profile

Company Details

Entity Name: 4S GLOBAL COMPANY CA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4S GLOBAL COMPANY CA INC 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: 03 Nov 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: P17000088985
FEI/EIN Number 82-3322917

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

Address: 8919 W 35th Ln, Hialeah, FL, 33018, US
Mail Address: 8919 W 35th Ln, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ FARITH Vice President 3425 Pinewalk Dr N, MARGATE, FL, 33063
LOPEZ JUAN Treasurer 3384 W 105 Terrace, Hialeah, FL, 33018
Lopez Jose D President 8919 W 35th Ln, Hialeah, FL, 33018
JARAMILLO MEDINA, DANIEL Secretary 8198 NW 41st Street,, Coral Springs, FL, 33065
ALPHA UNLIMITED SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8919 W 35th Ln, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-26 8919 W 35th Ln, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2024-04-26 ALPHA UNLIMITED SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 8198 NW 41st Street,, Coral Springs, FL 33065 -
AMENDMENT 2023-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
Amendment 2023-06-23
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-11-03

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
563.00
Total Face Value Of Loan:
563.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
563
Current Approval Amount:
563
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-11-07
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State