Search icon

GLOBAL TRUST REALTY, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TRUST REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TRUST REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: L04000033436
FEI/EIN Number 201083420

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

Address: 200 W Camino Real, Boca Raton, FL, 33432, US
Mail Address: 200 W Camino Real, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO GISELLA Manager 200 W Camino Real, Boca Raton, FL, 33432
SOTO LAWRENCE Agent 200 W Camino Real, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050168 GLOBAL TRUST REALTY EXPIRED 2013-05-29 2018-12-31 - 444 BRICKELL AVENUE, SUITE 51443, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 200 W Camino Real, Suite S, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-04-21 200 W Camino Real, Suite S, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 200 W Camino Real, Suite S, Boca Raton, FL 33432 -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State