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 |
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 |
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 | - | - |
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 |
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