Search icon

GLOBAL TRADE ONE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TRADE ONE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TRADE ONE INTERNATIONAL, 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000006456
FEI/EIN Number 27-4582937

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

Address: 5140 EUCALYPTUS DR UNIT 2, HOLLYWOOD, FL, 33021, US
Mail Address: 5140 EUCALYPTUS DR UNIT 2, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENESES CARLOS A Manager 5140 EUCALYPTUS DR UNIT 2, HOLLYWOOD, FL, 33021
MENESES CARLOS A Agent 5140 EUCALYPTUS DR UNIT 2, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091294 MILANO STYLES EXPIRED 2011-09-15 2016-12-31 - 5751 SW 58 PL, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 5140 EUCALYPTUS DR UNIT 2, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 5140 EUCALYPTUS DR UNIT 2, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-08-14 5140 EUCALYPTUS DR UNIT 2, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-08-14 MENESES, CARLOS A -
REINSTATEMENT 2020-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-10-02 - -
LC NAME CHANGE 2012-09-26 GLOBAL TRADE ONE INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-08-20
REINSTATEMENT 2020-08-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Amendment 2012-10-02
LC Name Change 2012-09-26
ANNUAL REPORT 2012-04-29
Florida Limited Liability 2011-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State