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 |
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 |
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 |
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 | - |
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