Search icon

GM AUTO & TRUCK EXPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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