Entity Name: | GNET TRADING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GNET TRADING, 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. |
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: | 13 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L07000027406 |
FEI/EIN Number |
223956171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1335 NW 98 CT, SUITE 7, DORAL, FL, 33172, US |
Mail Address: | 1335 NW 98 CT, SUITE 7, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'PASCUALE GABRIEL | Manager | 2101 BRICKELL AVE, MIAMI, FL, 33129 |
LORD & IGLESIAS | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000089360 | SINERMED CORP | EXPIRED | 2010-09-29 | 2015-12-31 | - | 10050 NW 116TH WAY - SUITE 11, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | LORD & IGLESIAS | - |
REINSTATEMENT | 2016-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 1335 NW 98 CT, SUITE 7, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 1335 NW 98 CT, SUITE 7, DORAL, FL 33172 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000611666 | TERMINATED | 1000000419512 | MIAMI-DADE | 2013-03-12 | 2033-03-27 | $ 8,188.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-04-21 |
ANNUAL REPORT | 2014-04-17 |
REINSTATEMENT | 2013-01-16 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-01-07 |
Florida Limited Liability | 2007-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State