Search icon

GM TRADER CENTER, INC - Florida Company Profile

Company Details

Entity Name: GM TRADER CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM TRADER CENTER, 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: 25 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000017840
FEI/EIN Number 46-4945403

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

Address: 3350 SW 148 AVE,, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148 AVE,, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROBLES GREGORIO MSr. President 1380 Sorrento Dr, WESTON, FL, 33326
RODRIGUEZ ROBLES GREGORIO MSr. Agent 1380 Sorrento Dr, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-16 3350 SW 148 AVE,, SUITE 110, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-05-16 3350 SW 148 AVE,, SUITE 110, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 1380 Sorrento Dr, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2016-11-14 RODRIGUEZ ROBLES, GREGORIO M, Sr. -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000811109 TERMINATED 1000000806807 BROWARD 2018-12-06 2038-12-12 $ 7,347.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-11-14
Domestic Profit 2014-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State