Entity Name: | GMEX & GLOBAL CARGO EXPRESS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMEX & GLOBAL CARGO EXPRESS CORP. 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: | 09 Sep 2010 (15 years ago) |
Date of dissolution: | 10 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2024 (a year ago) |
Document Number: | P10000074313 |
FEI/EIN Number |
273437766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 SW 8TH ST, MIAMI, FL, 33130, US |
Mail Address: | 1104 SW 8TH ST, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ DELFINA | President | 1104 SW 8TH ST, MIAMI, FL, 33130 |
LOPEZ DELFINA | Agent | 1106 SW 8TH ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-31 | 1106 SW 8TH ST, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-31 | 1104 SW 8TH ST, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-07-31 | 1104 SW 8TH ST, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-31 | LOPEZ, DELFINA | - |
AMENDMENT | 2018-07-09 | - | - |
AMENDMENT | 2015-08-19 | - | - |
REINSTATEMENT | 2012-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000099976 | TERMINATED | 1000000980966 | MIAMI-DADE | 2024-02-13 | 2034-02-21 | $ 407.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-10 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-07-31 |
AMENDED ANNUAL REPORT | 2021-07-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-18 |
Amendment | 2018-07-09 |
ANNUAL REPORT | 2018-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State