Search icon

GILMOR TRADING CORP. - Florida Company Profile

Company Details

Entity Name: GILMOR TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILMOR TRADING 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: 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: 12 Jan 1978 (47 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 557220
FEI/EIN Number 592010648

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

Address: 2190 E. 11TH AVE., HIALEAH FL, 33013
Mail Address: 2190 E. 11TH AVE., HIALEAH FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUTMAN LLOYD Agent 100 NE 84TH ST, MIAMI, FL, 33138
RABINER, BEN President 7441 WAYNE AVE, MIAMI BCH FL
RABINER, BEN Director 7441 WAYNE AVE, MIAMI BCH FL
YAVNIELI, GURI Secretary 9261 SW 102 ST., MIAMI FL
YAVNIELI, GURI Treasurer 9261 SW 102 ST., MIAMI FL
YAVNIELI, GURI Director 9261 SW 102 ST., MIAMI FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-05-01 ROUTMAN, LLOYD -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 100 NE 84TH ST, 2ND FLOOR, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 1998-02-06
REINSTATEMENT 1997-11-24
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State