Search icon

G-5 TRADING, INC.

Company Details

Entity Name: G-5 TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 1998 (27 years ago)
Document Number: P98000045917
FEI/EIN Number 650839299
Address: 9999 COLLINS AVENUE, APT. # 3A, BAL HARBOUR, FL, 33154
Mail Address: 9999 COLLINS AVENUE, APT. # 3A, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN NILY Agent 9999 COLLINS AVENUE, BAL HARBOUR, FL, 33154

Director

Name Role Address
COHEN NILY Director 9999 COLLINS AVENUE, APT. #3A, BAL HARBOUR, FL, 33154

President

Name Role Address
COHEN NILY President 9999 COLLINS AVENUE, APT. #3A, BAL HARBOUR, FL, 33154

Treasurer

Name Role Address
COHEN NILY Treasurer 9999 COLLINS AVENUE, APT. #3A, BAL HARBOUR, FL, 33154

Secretary

Name Role Address
COHEN NILY Secretary 9999 COLLINS AVENUE, APT. #3A, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 9999 COLLINS AVENUE, APT. # 3A, BAL HARBOUR, FL 33154 No data
CHANGE OF MAILING ADDRESS 2010-05-01 9999 COLLINS AVENUE, APT. # 3A, BAL HARBOUR, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2010-05-01 COHEN, NILY No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 9999 COLLINS AVENUE, APT. # 3A, BAL HARBOUR, FL 33154 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000615812 TERMINATED 1000000174237 BROWARD 2002-05-16 2030-05-26 $ 6,534.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5909677404 2020-05-13 0455 PPP 6100 Hollywood Blvd Suite 407, Hollywood, FL, 33024-7981
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132674.95
Loan Approval Amount (current) 132674.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-7981
Project Congressional District FL-25
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134019.87
Forgiveness Paid Date 2021-05-19
5810798401 2021-02-09 0455 PPS 6100 Pines Blvd Ste 407, Pembroke Pines, FL, 33024-7981
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132674.95
Loan Approval Amount (current) 132674.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-7981
Project Congressional District FL-25
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134096.21
Forgiveness Paid Date 2022-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State