Search icon

GTM CAPITAL MANAGEMENT LLC

Headquarter

Company Details

Entity Name: GTM CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000056687
FEI/EIN Number NOT APPLICABLE
Address: 11031 SW 34 St, Miami, FL, 33165, US
Mail Address: 11031 SW 34 St, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GTM CAPITAL MANAGEMENT LLC, NEW YORK 4473470 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XKSCC6V7I97S12 L13000056687 US-FL GENERAL ACTIVE 2017-12-08

Addresses

Legal C/O Clegg, Christopher D, 11031 SW 34 St, Miami, US-FL, US, 33165
Headquarters 11031 SW 34 St, Miami, US-FL, US, 33165

Registration details

Registration Date 2017-12-08
Last Update 2023-07-24
Status LAPSED
Next Renewal 2019-12-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000056687

Agent

Name Role Address
Clegg Christopher D Agent 11031 SW 34 St, Miami, FL, 33165

Manager

Name Role Address
CLEGG CHRISTOPHER Manager 11031 SW 34 St, Miami, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-09-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 11031 SW 34 St, Miami, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 11031 SW 34 St, Miami, FL 33165 No data
CHANGE OF MAILING ADDRESS 2016-04-05 11031 SW 34 St, Miami, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2016-04-05 Clegg, Christopher D No data

Documents

Name Date
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-09-01
ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-08-22
Florida Limited Liability 2013-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State