Entity Name: | GERMAN LATIN TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERMAN LATIN TRADING, 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: | 17 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2016 (9 years ago) |
Document Number: | P15000069443 |
FEI/EIN Number |
47-4858515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12864 BISCAYNE BOULEVARD,, NORTH MIAMI, FL, 33181, US |
Mail Address: | 12864 BISCAYNE BOULEVARD,, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOSO INGRID S | President | 17500 NORTH BAY ROAD, APT. 908, SUNNY ISLES, FL, 33160 |
KOCH OLIVER | Vice President | 17500 NORTH BAY ROAD APT 908, SUNNY ISLES, FL, 33160 |
LUPISELL DOUGLAS R | Agent | 6901 S.W. 6 STREET, PEMBROKE PINES, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-06-26 | 12864 BISCAYNE BOULEVARD,, UNIT 109, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2017-06-26 | 12864 BISCAYNE BOULEVARD,, UNIT 109, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2016-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | LUPISELL, DOUGLAS R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-08-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-11-08 |
Amendment | 2015-08-24 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State