Search icon

G TRADE INC - Florida Company Profile

Company Details

Entity Name: G TRADE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G TRADE 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: 01 Dec 2015 (9 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: P15000096698
FEI/EIN Number 38-3986261

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

Address: 495 BRICKELL AVENUE #2610, MIAMI, FL, 33131, US
Mail Address: 495 BRICKELL AVENUE #2610, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JESUS MANUEL President 495 BRICKELL AVENUE #2610, MIAMI, FL, 33131
RAMIREZ JESUS MANUEL Agent 495 BRICKELL AVENUE #2610, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-22 495 BRICKELL AVENUE #2610, MIAMI, FL 33131 -
AMENDMENT 2017-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 495 BRICKELL AVENUE #2610, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-11-07 495 BRICKELL AVENUE #2610, MIAMI, FL 33131 -
AMENDMENT 2016-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000240966 ACTIVE 2019-031848-CA-01 11TH JUDICIAL CIRCUIT OURT 2020-06-25 2025-07-01 $35,347.03 FIVETOWER LLC, 20191 NE 16TH PLACE, MIAMI, FL 33179

Documents

Name Date
Amendment 2017-12-22
Amendment 2017-11-07
ANNUAL REPORT 2017-05-01
Amendment 2016-09-27
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-12-01

Date of last update: 03 May 2025

Sources: Florida Department of State