Search icon

GLOBAL TRADING 2025 LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TRADING 2025 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TRADING 2025 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: 25 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000133281
FEI/EIN Number 35-2514853

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

Address: 7801 CORAL WAY, MIAMI, FL, 33155, US
Mail Address: 7801 CORAL WAY, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERMIN JOSE G Manager 7801 CORAL WAY, MIAMI, FL, 33155
FERMIN VIVAS JOSE G President 7801 CORAL WAY, MIAMI, FL, 33155
MARTINEZ JOSE DE JESUS Agent 7801 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 7801 CORAL WAY, SUITE 107, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 7801 CORAL WAY, SUITE 107, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-03-23 7801 CORAL WAY, SUITE 107, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2018-03-23 MARTINEZ, JOSE DE JESUS -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-25 - -

Documents

Name Date
LC Amendment 2019-03-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-29
LC Amendment 2015-09-25
ANNUAL REPORT 2015-04-09
Florida Limited Liability 2014-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State