Search icon

GTS GLOBAL TRADE SOURCES, LLC - Florida Company Profile

Company Details

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

GTS GLOBAL TRADE SOURCES, 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: 16 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: L14000111973
FEI/EIN Number 471351661

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

Address: 7525 NW 74th Ave., Medley, FL, 33166, US
Mail Address: 7525 NW 74th Ave., Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ISMAEL G Manager 7525 NW 74TH AVE., Medley, FL, 33166
APIG HOLDINGS LLC Authorized Member 1712 Pioneer Avenue, Cheyenne, WY, 82001
EIRWORLD LLC Agent 100 E PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 100 E PINE STREET, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-04-16 EIRWORLD LLC -
CHANGE OF MAILING ADDRESS 2024-04-16 7525 NW 74th Ave., Medley, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-23 7525 NW 74th Ave., Medley, FL 33166 -
LC AMENDMENT 2018-12-21 - -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2018-04-19 - -
LC AMENDMENT 2018-04-11 - -
LC AMENDMENT 2018-03-19 - -
LC AMENDMENT 2017-10-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-26
LC Amendment 2018-12-21
LC Amendment 2018-10-15
LC Amendment 2018-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State