Search icon

GRUPO GTM CA, INC - Florida Company Profile

Company Details

Entity Name: GRUPO GTM CA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUPO GTM CA, 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: 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: 13 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000053759
FEI/EIN Number 90-0858734

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

Address: 4468 NW 74 Ave., Miami, FL, 33166, US
Mail Address: 4468 NW 74 Ave., Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -
OXFORD ALBERTO J President 4468 NW 74 Ave., Miami, FL, 33166
MENA MIGUEL Director 4468 NW 74 Ave., Miami, FL, 33166
GONZALEZ LUIS Vice President 4468 NW 74 Ave., Miami, FL, 33166
TOVAR NESTOR Treasurer 4468 NW 74 Ave., Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047992 DECO & ART VENEZUELA EXPIRED 2017-05-02 2022-12-31 - 4, MIAMI, FL, 33166
G16000028338 DECO & ART HQ EXPIRED 2016-03-17 2021-12-31 - 6819 NW 84TH AVE, MIAMI, FL, 3316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 4468 NW 74 Ave., Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-04-07 4468 NW 74 Ave., Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1395 BRICKELL AVE STE 1380, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10
Domestic Profit 2012-06-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State