Search icon

GLOBAL UNITED TRADERS, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL UNITED TRADERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL UNITED TRADERS, 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: 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: 03 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2025 (2 months ago)
Document Number: P14000010586
FEI/EIN Number 46-4715702

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

Address: 815 Ponce De Leon, CORAL GABLES, FL, 33134, US
Mail Address: 815 Ponce De Leon, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAN LAW FIRM, P.A. Agent -
Williams Alfred MCFO Chief Financial Officer 815 Ponce Leon, Miramar, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 815 Ponce De Leon, CORAL GABLES, FL 33134 -
REINSTATEMENT 2024-07-15 - -
CHANGE OF MAILING ADDRESS 2024-07-15 815 Ponce De Leon, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-07-15 MILLAN LAW FIRM P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 815 Ponce De Leon, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-10-01 - -
AMENDMENT 2014-09-22 - -
AMENDMENT 2014-03-10 - -

Documents

Name Date
Amendment 2025-02-10
AMENDED ANNUAL REPORT 2024-08-05
REINSTATEMENT 2024-07-15
Off/Dir Resignation 2017-12-14
AMENDED ANNUAL REPORT 2017-10-13
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-01-12
Amendment 2014-10-01
Amendment 2014-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State