Search icon

GLOBAL EXPORT TRADERS, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL EXPORT TRADERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL EXPORT TRADERS, 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: 08 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: P08000106834
FEI/EIN Number 263850432

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

Address: 5483 Vineland Rd, Miami, FL, 32811, US
Mail Address: 5550 Mildred St, San Diego, CA, 92110, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLA SIMON EMr. Director 1882 NW 82nd Ave, MIami, FL, 33126
Marquez Maritza JMrs Vice President 5483 Vineland Rd, Orlando, FL, 32811
Mola Simon EMr Agent 1882 NW 82nd Ave, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 5483 Vineland Rd, 5483, Miami, FL 32811 -
REGISTERED AGENT NAME CHANGED 2024-01-18 Mola, Simon E, Mr -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 1882 NW 82nd Ave, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 5483 Vineland Rd, 5483, Miami, FL 32811 -
AMENDMENT 2022-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000393207 TERMINATED 1000000783504 DADE 2018-05-29 2038-06-06 $ 3,887.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000110809 TERMINATED 1000000775638 DADE 2018-03-07 2038-03-14 $ 7,844.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-30
Amendment 2022-10-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State