Search icon

GTA AMERICAS LLC - Florida Company Profile

Company Details

Entity Name: GTA AMERICAS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M11000001802
FEI/EIN Number 275019241

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

Address: 5 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, US
Mail Address: 5 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PHILLIPS JAMES Manager 5 PENN PLAZA, NEW YORK, NY, 10001
Sharman Paul Manager 5 PENN PLAZA, NEW YORK, NY, 10001
Munoz-Capllonch Carlos Manager 5 PENN PLAZA, NEW YORK, NY, 10001
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2019-09-06 - -
REGISTERED AGENT NAME CHANGED 2019-09-06 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-05-16 5 PENN PLAZA, 5TH FLOOR, NEW YORK, NY 10001 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 5 PENN PLAZA, 5TH FLOOR, NEW YORK, NY 10001 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000637156 TERMINATED 1000000621764 LEON 2014-05-01 2024-05-09 $ 2,795.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-06-25
CORLCRACHG 2019-09-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State