Search icon

4 G GLOBAL INC. - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8904718404 2021-02-14 0455 PPP 15668 NW 91st Ct, Miami Lakes, FL, 33018-6359
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33018-6359
Project Congressional District FL-26
Number of Employees 2
NAICS code 423690
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20531.15
Forgiveness Paid Date 2021-09-15

Date of last update: 01 May 2025

Sources: Florida Department of State