Search icon

GERMAN LATIN TRADING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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