Entity Name: | GM TRADING, INC. OF SOUTH FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GM TRADING, INC. OF SOUTH FLORIDA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (7 years ago) |
Document Number: | P02000012328 |
FEI/EIN Number |
900006132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18778 N.W. 78TH PLACE, MIAMI, FL, 33015 |
Mail Address: | 18520 NW 67 AVE, Hialeahn, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANDON MELISSA | Director | 18778 N.W. 78TH PLACE, MIAMI, FL, 33015 |
GANDON MELISSA | Agent | 18520 NW 67 AVE, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-21 | 18778 N.W. 78TH PLACE, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 18520 NW 67 AVE, 232, Hialeah, FL 33015 | - |
REINSTATEMENT | 2018-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | GANDON, MELISSA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State