Search icon

GLOBAL PARTNERS TRADING GROUP CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL PARTNERS TRADING GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL PARTNERS TRADING GROUP CORP. 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 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: P17000015592
FEI/EIN Number 61-1817972

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

Address: 4101 Alhambra Circle, Miami, FL, 33146, US
Mail Address: 6800 SW 40 Street, #178, Miami, FL, 33155, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Escobio Robert Agent 6800 SW 40 Street, #178, Miami, FL, 33155
Escobio Robert President 4101 Alhambra Circle, MIAMI, FL, 33146
Escobio Robert Director 4101 Alhambra Circle, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-06 Escobio, Robert -
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 4101 Alhambra Circle, Miami, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 6800 SW 40 Street, #178, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-04-16 4101 Alhambra Circle, Miami, FL 33146 -
AMENDMENT 2020-02-05 - -
AMENDMENT 2019-12-02 - -
AMENDMENT 2019-08-28 - -
AMENDMENT 2019-03-04 - -
AMENDMENT 2019-01-15 - -
REINSTATEMENT 2018-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-15
Amendment 2020-02-05
Amendment 2019-12-02
Amendment 2019-08-28
Off/Dir Resignation 2019-04-22
Amendment 2019-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State