Search icon

GLOBE AIR CARGO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBE AIR CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 1992 (34 years ago)
Document Number: V07839
FEI/EIN Number 650356165
Address: 7205 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, 33126, US
Mail Address: P.O. BOX 522516, MIAMI, FL, 33152, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Hernandez Francisco President 7205 Corp Center Drive #505, Miami, FL, 33126
Thominet Adrien Vice President 7205 Corp Center Drive #505, Miami, FL, 33126
Baudet Alexandre Secretary 7205 Corp Center Drive #505, Miami, FL, 33126

Form 5500 Series

Employer Identification Number (EIN):
650356165
Plan Year:
2024
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-26 INTERAMERICAN CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 2525 PONCE DE LEON BLVD., PH 12TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 7205 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2000-07-18 7205 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL 33126 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
258935.00
Total Face Value Of Loan:
258935.00
Date:
2020-06-17
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:
-445065.00
Total Face Value Of Loan:
258935.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$704,000
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$258,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$261,907.43
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $155,361
Utilities: $103,574
Jobs Reported:
22
Initial Approval Amount:
$258,935
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$258,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$261,446.31
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $258,930
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State