Search icon

GLOBAL TRADING & MARKETING LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TRADING & MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TRADING & MARKETING 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: 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: 15 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000068318
FEI/EIN Number 800443554

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

Address: 1221 N 59TH AVE, UNIT S, HOLLYWOOD, FL, 33021-5130
Mail Address: 1221 N 59TH AVE, UNIT S, HOLLYWOOD, FL, 33021-5130
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAILLANT CLAUDE Managing Member 1221 N 59TH AVE, HOLLYWOOD, FL, 330215130
VAILLANT CLAUDE Agent 1221 N 59TH AVE, HOLLYWOOD, FL, 330215130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096420 FARINA FOODS EXPIRED 2015-09-19 2020-12-31 - 1221 N 59TH AVE, UNIT S, HOLLYWOOD, FL, 33021--513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-19 1221 N 59TH AVE, UNIT S, HOLLYWOOD, FL 33021-5130 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-19 1221 N 59TH AVE, UNIT S, HOLLYWOOD, FL 33021-5130 -
CHANGE OF MAILING ADDRESS 2015-09-19 1221 N 59TH AVE, UNIT S, HOLLYWOOD, FL 33021-5130 -
REGISTERED AGENT NAME CHANGED 2015-02-04 VAILLANT, CLAUDE -
LC AMENDMENT 2014-11-03 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
E-COMMERCE COFFEE CLUB VS MIGA HOLDINGS, INC, etc., et al. 4D2015-3899 2015-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE201208168 (21)

Parties

Name E-COMMERCE COFFEE CLUB
Role Appellant
Status Active
Representations Sloan A. Carr, Ira A. Marcus
Name GLOBAL TRADING & MARKETING LLC
Role Appellee
Status Active
Name LUCA MINNA
Role Appellee
Status Active
Name JASON ELSNER
Role Appellee
Status Active
Name ESPRESSO ITALIANO HOLDING, LLC
Role Appellee
Status Active
Name MIGA HOLDING, INC
Role Appellee
Status Active
Representations SCOTT L. PESTCOE, DAVID D. IGLESIAS
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' August 4, 2016 motion for attorney's fees and costs is denied.
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-04-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-03-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MIGA HOLDING, INC
Docket Date 2017-01-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 3, 2017, at 11:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-11-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Upon consideration of appellee's October 25, 2016 objection, it is ORDERED that appellant's October 10, 2016 motion for leave to file of court to file reply brief in excess of fifteen (15) pages is granted. The proposed reply brief filed on October 10, 2016 is deemed properly filed as of the date of this order.
Docket Date 2016-10-25
Type Response
Subtype Objection
Description Objection
On Behalf Of MIGA HOLDING, INC
Docket Date 2016-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **PROPOSED**
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2016-10-10
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2016-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's September 27, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2016-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 9/28/16
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2016-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIGA HOLDING, INC
Docket Date 2016-08-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of MIGA HOLDING, INC
Docket Date 2016-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIGA HOLDING, INC
Docket Date 2016-07-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellees' answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of MIGA HOLDING, INC
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 15, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 25, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIGA HOLDING, INC
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 15, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 15, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIGA HOLDING, INC
Docket Date 2016-06-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's May 12, 2016 motion to relinquish jurisdiction is denied.
Docket Date 2016-05-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION AND TO STAY APPEAL *AND* MEMORANDUM OF LAW IN SUPPORT THEREOF
On Behalf Of MIGA HOLDING, INC
Docket Date 2016-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/16/16
On Behalf Of MIGA HOLDING, INC
Docket Date 2016-05-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *AND* TO STAY APPEAL
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2016-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2016-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2016-03-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ 331 pages ***IN CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2016-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (3354 PAGES)
Docket Date 2016-02-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's February 10, 2016 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until the supplemental record is received.
Docket Date 2016-02-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2015-12-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed December 21, 2015, this court's December 18, 2015 order to show cause is discharged.
Docket Date 2015-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 3/16/16
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2015-12-21
Type Response
Subtype Response
Description Response
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2015-12-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 28, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E-COMMERCE COFFEE CLUB
JASON ELSNER, etc., et al. VS E-COMMERCE COFFEE CLUB, etc., et al. 4D2013-0131 2013-01-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-8168 21

Parties

Name JASON ELSNER
Role Petitioner
Status Active
Representations Jeffrey A. Sarrow, Jonathan A. Heller
Name GLOBAL TRADING & MARKETING LLC
Role Petitioner
Status Active
Name ORO COMPANIES
Role Petitioner
Status Active
Name LUCA MINNA
Role Petitioner
Status Active
Name ANTONIO ANGELICO
Role Respondent
Status Active
Name E-COMMERCE COFFEE CLUB
Role Respondent
Status Active
Representations Ira A. Marcus
Name ESPRESSO ITALIANO, INC.
Role Respondent
Status Active
Name CO-ENERGY, INC.
Role Respondent
Status Active
Name MIGA HOLDINGS, INC.
Role Respondent
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-20
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2013-07-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, that the July 12, 2013, Notice of Unavailability is hereby stricken as unauthorized.
Docket Date 2013-07-12
Type Notice
Subtype Notice
Description Notice ~ (STRICKEN 7/15/13) OF UNAVAILABILITY
On Behalf Of JASON ELSNER
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED, that petitioners amended motion for extension of time filed June 11, 2013, is granted. Reply filed June 13, 2013.
Docket Date 2013-06-13
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO E-COMMERCE COFFEE CLUB'S AMENDED RESPONSE
On Behalf Of JASON ELSNER
Docket Date 2013-06-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER (AMENDED)
On Behalf Of JASON ELSNER
Docket Date 2013-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that petitioner's motion filed June 4, 2013, for extension of time is hereby denied without prejudice for petitioner to comply with Rule 9.300(a) and, within 48 hours, file an amended motion and therein include the required certificate regarding consultation with opposing counsel.
Docket Date 2013-06-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER
On Behalf Of JASON ELSNER
Docket Date 2013-05-20
Type Response
Subtype Response
Description Response ~ AMENDED TO PETITION
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2013-05-07
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ (see 5/7/13 order granting extension)
Docket Date 2013-04-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the respondents are directed to respond, within ten (10) days of the date of this order, to petitioners' April 12, 2013 motion to strike respondent's response to the petition for certiorari and the supplemental appendix; further,ORDERED that the petitioners' April 12, 2013 motion for extension of time to file reply is hereby deferred pending this court's ruling on petitioner's April 12, 2013 motion to strike respondent's
Docket Date 2013-04-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE (SUBMITTED BY SLOAN CARR)
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2013-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE TO PETITION AND SUPP.APPENDIX *AND* MOTION FOR EXT. OF TIME TO FILE REPLY
On Behalf Of JASON ELSNER
Docket Date 2013-04-02
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2013-04-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2013-03-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ RSP 20 DAYS; PT 10 DAYS THEREAFTER
Docket Date 2013-03-07
Type Record
Subtype Appendix
Description Appendix ~ (AMENDED APPENDIX TO PETITION)
On Behalf Of JASON ELSNER
Docket Date 2013-03-07
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ OF THE LOWER COURT'S CORRECTED ORDER....
Docket Date 2013-03-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2013-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of E-COMMERCE COFFEE CLUB
Docket Date 2013-02-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF TRIAL COURT'S DENIAL OF THEIR MOTION TO STAY
On Behalf Of JASON ELSNER
Docket Date 2013-02-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2013-02-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Jonathan A. Heller 0340881
Docket Date 2013-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND PETITION.
On Behalf Of JASON ELSNER
Docket Date 2013-01-14
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of JASON ELSNER

Documents

Name Date
ANNUAL REPORT 2016-03-23
AMENDED ANNUAL REPORT 2015-09-19
ANNUAL REPORT 2015-02-04
LC Amendment 2014-11-03
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-28
Florida Limited Liability 2009-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State