Search icon

G.L.G. TRADING CORP. - Florida Company Profile

Company Details

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

G.L.G. TRADING CORP. 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: 29 Sep 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M39234
FEI/EIN Number 59-2733102

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

Address: 15210 NW 89 AVENUE, MIAMI LAKES, FL, 33018, US
Mail Address: P O BOX 12-6145, HIALEAH, FL, 33012
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, NILDA Vice President 15210 NW 89 AVE., MIMAI LAKES, FL, 33018
GARCIA, ANA M. President 15210 NW 89 AVE., MIAMI LAKES, FL, 33018
GARCIA, ANA M. Agent 15210 NW 89 AVENUE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2010-03-30 15210 NW 89 AVENUE, MIAMI LAKES, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 15210 NW 89 AVENUE, MIAMI LAKES, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 15210 NW 89 AVENUE, MIAMI LAKES, FL 33018 -
REINSTATEMENT 1989-02-22 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State