Search icon

GLOBAL DP SERVICES CORP - Florida Company Profile

Company Details

Entity Name: GLOBAL DP SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL DP 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: 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: 06 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2024 (9 months ago)
Document Number: P18000022223
FEI/EIN Number 82-4770953

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

Address: 301 Sunrise Drive, Key Biscayne, FL, 33149, US
Mail Address: 301 Sunrise Drive, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO SAMUEL STEPHANNY A President 301 Sunrise Drive, Key Biscayne, FL, 33149
NIETO SAMUEL STEPHANNY A Agent 301 Sunrise Drive, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 301 Sunrise Drive, APT 2BW, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-06-20 301 Sunrise Drive, APT 2BW, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 301 Sunrise Drive, APT 2BW, Key Biscayne, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 NIETO SAMUEL, STEPHANNY ALEXANDRA -

Documents

Name Date
REINSTATEMENT 2024-06-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-19
Domestic Profit 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3280577902 2020-06-13 0455 PPP 999 brickell bay dr 811, miami, FL, 33131-2908
Loan Status Date 2023-07-06
Loan Status Charged Off
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
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, 33131-2908
Project Congressional District FL-27
Number of Employees 6
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State