Search icon

GMEX & GLOBAL CARGO EXPRESS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LOPEZ DELFINA President 1104 SW 8TH ST, MIAMI, FL, 33130
LOPEZ DELFINA Agent 1106 SW 8TH ST, MIAMI, FL, 33130

Events

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 - -

Debts

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

Documents

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