Entity Name: | GLOBAL AUTO TRADING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL AUTO TRADING 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. |
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: | 11 Jul 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000148595 |
FEI/EIN Number |
82-2184082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6891 NW 28TH ST, SUNRISE, FL, 33313, US |
Mail Address: | 321 SW 78TH TERRACE, NORTH LAUDERDALE, FL, 33068, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWS JOSHUA | Manager | 321 SW 78TH TERRACE, NORTH LAUDERDALE, FL, 33068 |
ASHMAIR MARIO | Agent | 6891 NW 28TH ST, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-21 | 6891 NW 28TH ST, SUNRISE, FL 33313 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-29 | 6891 NW 28TH ST, SUNRISE, FL 33313 | - |
REINSTATEMENT | 2022-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-29 | 6891 NW 28TH ST, SUNRISE, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | ASHMAIR, MARIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2019-08-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000202764 | ACTIVE | 1000000919547 | ORANGE | 2022-04-08 | 2042-04-27 | $ 115,953.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000128896 | ACTIVE | 1000000880332 | ORANGE | 2021-03-17 | 2041-03-24 | $ 87,848.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000128920 | ACTIVE | 1000000880337 | ORANGE | 2021-03-17 | 2031-03-24 | $ 980.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000602779 | ACTIVE | 1000000838110 | ORANGE | 2019-08-22 | 2039-09-11 | $ 5,582.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-21 |
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2019-08-27 |
LC Amendment | 2019-07-05 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-16 |
Florida Limited Liability | 2017-07-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9004687400 | 2020-05-19 | 0491 | PPP | 900 West Landstreet Road, Orlando, FL, 32824-8001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8485457908 | 2020-06-18 | 0491 | PPP | 900 W LANDSTREET RD, ORLANDO, FL, 32824-8001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State