Search icon

GT MEXICO, INC. - Florida Company Profile

Company Details

Entity Name: GT MEXICO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GT MEXICO, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 May 2011 (14 years ago)
Document Number: P11000044128
FEI/EIN Number 45-2215259

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

Address: 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131
Mail Address: 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Hilsman, Terry G. Secretary 333 SE 2nd Avenue, 44th Floor Miami, FL 33131
Hilsman, Terry G. Treasurer 333 SE 2nd Avenue, 44th Floor Miami, FL 33131
Ibarra, Yosbel President 333 SE 2nd Avenue, 44th Floor Miami, FL 33131
Hilsman, Terry G. Director 333 SE 2nd Avenue, 44th Floor Miami, FL 33131
Ibarra, Yosbel Director 333 SE 2nd Avenue, 44th Floor Miami, FL 33131
Altman, Drew Assistant Secretary 333 SE 2nd Avenue, 44th Floor Miami, FL 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-11 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-01-25 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2018-01-16

Date of last update: 23 Feb 2025

Sources: Florida Department of State