Search icon

4 G GLOBAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 4 G GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 G GLOBAL 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: 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: 18 Sep 2018 (7 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: P18000079111
FEI/EIN Number 83-1920299

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

Address: 105 SE 14th Place, Deerfield Beach, FL, 33441, US
Mail Address: 105 SE 14th Place, Deerfield Beach, FL, 33441, US
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez-Ruiz Giovanna President 105 SE 14th Place, Deerfield Beach, FL, 33441
LOPEZ-RUIZ GIOVANNA Agent 105 SE 14th Place, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 105 SE 14th Place, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-09-20 105 SE 14th Place, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 105 SE 14th Place, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2020-05-05 LOPEZ-RUIZ, GIOVANNA -
REINSTATEMENT 2020-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000013941 ACTIVE 1000001024142 DADE 2025-01-03 2045-01-08 $ 445.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000554362 ACTIVE 1000000938010 DADE 2022-12-06 2032-12-14 $ 345.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-09-20
REINSTATEMENT 2020-05-05
Domestic Profit 2018-09-18

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
20415.00
Total Face Value Of Loan:
20415.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,415
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,415
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,531.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,415

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State