Search icon

GLOBAL GROUP TRANSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL GROUP TRANSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL GROUP TRANSPORTS, 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: 24 Sep 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000080336
FEI/EIN Number 83-2058370

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

Address: 7400 MIAMI LAKES DR, D205, MIAMI LAKES, FL, 33014, US
Mail Address: 7400 MIAMI LAKES DR, D205, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA POLO HANS R President 7400 MIAMI LAKES DRIVE APT#D205, MIAMI LAKES, FL, 33014
RODRIGUEZ ARNOL E Vice President 7400 MIAMI LAKES DR, MIAMI LAKES, FL, 33014
GALLOR LARRY Agent 7400 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 GALLOR, LARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-10-15 - -

Documents

Name Date
REINSTATEMENT 2021-11-18
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-08-15
Amendment 2018-10-15
Domestic Profit 2018-09-24

Date of last update: 02 May 2025

Sources: Florida Department of State