Search icon

GET INTERNATIONAL TRADERS INC. - Florida Company Profile

Company Details

Entity Name: GET INTERNATIONAL TRADERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GET INTERNATIONAL TRADERS 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: 22 Nov 1993 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000080210
FEI/EIN Number 650449682

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

Address: 8311 NW 68TH ST, MIAMI, FL, 33166, US
Mail Address: 8311 NE 68TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARIAS GERALDA President 8013 LAKE DRIVE., #104, MIAMI, FL, 33166
LOUBET JUSSARA Agent 8013 LAKE DR, 104, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 8311 NW 68TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1998-05-06 LOUBET, JUSSARA -
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 8013 LAKE DR, 104, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1998-05-06 8311 NW 68TH ST, MIAMI, FL 33166 -
REINSTATEMENT 1997-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-05-06
REINSTATEMENT 1997-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State