Entity Name: | GM AUTO & TRUCK EXPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GM AUTO & TRUCK EXPORT, 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: | 30 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P07000064075 |
FEI/EIN Number |
260273696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4624 SW 140TH COURT, MIAMI, FL, 33175 |
Mail Address: | 4624 SW 140TH CT, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL JOSE R | President | 4624 SW 140TH COURT, MIAMI, FL, 33175 |
GIL JOSE R | Agent | 4624 SW 140TH COURT., MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-03 | 4624 SW 140TH COURT., MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-03 | 4624 SW 140TH COURT, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2011-06-03 | 4624 SW 140TH COURT, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-03 | GIL, JOSE R | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-06-03 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State