Search icon

GM INTERNATIONAL TRADING CORPORATION

Company Details

Entity Name: GM INTERNATIONAL TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2007 (18 years ago)
Document Number: P06000132532
FEI/EIN Number 205753097
Address: 7517 N.W. 52ND ST., MIAMI, FL, 33166, US
Mail Address: 7517 N.W. 52ND ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SILES YESSIKA Agent 7517 NW 52ND STREET, MIAMI, FL, 33166

President

Name Role Address
SILES YESSIKA President 7517 N.W. 52ND ST., MIAMI, FL, 33166

Director

Name Role Address
SILES YESSIKA Director 7517 N.W. 52ND ST., MIAMI, FL, 33166

Vice President

Name Role Address
LOPEZ GUILLERMO J Vice President 7517 N.W. 52ND ST., MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096587 GM MACHINERY USA EXPIRED 2013-09-30 2018-12-31 No data 6941 NW 42 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 7517 N.W. 52ND ST., MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-01-05 7517 N.W. 52ND ST., MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 7517 NW 52ND STREET, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2008-01-21 SILES, YESSIKA No data
AMENDMENT 2007-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State