Search icon

G. L. TRADING INC. - Florida Company Profile

Company Details

Entity Name: G. L. TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. L. TRADING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 09 Nov 1989 (35 years ago)
Date of dissolution: 01 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2014 (11 years ago)
Document Number: L28705
FEI/EIN Number 650159284

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

Address: 5600 SW 135 AVE STE 215, MIAMI, FL, 33183, US
Mail Address: P.O. BOX 165324, MIAMI, FL, 33116-5324, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MLOUEZA JR President 8543 SW 115 CT, MIAMI, FL, 33173
LOPEZ ROY Vice President 19205 E FAIR DR, AURORA, CO, 80016
LOPEZ, MIGUEL A. SR. Agent 8543 SW 115 CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-01 - -
AMENDMENT 2014-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-06 5600 SW 135 AVE STE 215, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-05 8543 SW 115 CT, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1996-02-15 5600 SW 135 AVE STE 215, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 1995-03-17 LOPEZ, MIGUEL A. SR. -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-01
Amendment 2014-06-06
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State