Search icon

GLOBAL TRADING GROUP OF USA, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL TRADING GROUP OF USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL TRADING GROUP OF USA, 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: 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: 20 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: P07000125490
FEI/EIN Number 261447288

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

Address: 16560 South Post Road, WESTON, FL, 33331, US
Mail Address: 16560 South Post Road, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES JORGE R Chief Executive Officer 16560 South Post Road, WESTON, FL, 33331
CORTES-BENAVIDES DAVID Chief Operating Officer 16560 South Post Road, WESTON, FL, 33331
CORTES JORGE R Agent 16560 South Post Road, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058741 FASTTRACK - AVIATION PROFESSIONALS GROUP ACTIVE 2023-05-09 2028-12-31 - 16560 SOUTH POST ROAD #203, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 5350 NW 84TH AVE, 1708, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 5350 NW 84TH AVE, 1708, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2025-02-20 5350 NW 84TH AVE, 1708, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-01-12 16560 South Post Road, 203, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 16560 South Post Road, 203, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2023-01-12 CORTES, JORGE R -
REINSTATEMENT 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 16560 South Post Road, 203, WESTON, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000334272 TERMINATED 1000000663212 BROWARD 2015-02-27 2025-03-04 $ 360.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000355597 ACTIVE 1000000270735 BROWARD 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-09
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State