Search icon

G.L.M. CARRIERS INC. - Florida Company Profile

Company Details

Entity Name: G.L.M. CARRIERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.L.M. CARRIERS 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000024906
FEI/EIN Number 650746002

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

Address: 3218 SW 87 AVE., MIAMI, FL, 33165
Mail Address: 3218 SW 87 AVE., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN C President 3218 SW 87 AVE., MIAMI, FL, 33165
GARCIA JUAN C Director 3218 SW 87 AVE., MIAMI, FL, 33165
DIAZ CARMEN M Secretary 3218 SW 87 AVE, MIAMI, FL, 33165
DIAZ CARMEN M Treasurer 3218 SW 87 AVE, MIAMI, FL, 33165
DIAZ CARMEN M Director 3218 SW 87 AVE, MIAMI, FL, 33165
MATO GUILLERMO L Agent 3218 SW 87 AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-16 3218 SW 87 AVE., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1999-11-16 3218 SW 87 AVE., MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1999-11-16 MATO, GUILLERMO LSR. -
REGISTERED AGENT ADDRESS CHANGED 1999-11-16 3218 SW 87 AVE., MIAMI, FL 33165 -
REINSTATEMENT 1999-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900005146 LAPSED 04-03416-CA (22) MIAMI-DADE COUNTY CIRCUIT CRT 2005-02-22 2010-03-17 $190644.62 CITICAPITAL COMMERCIAL CORPORATION, 250 EAST CARPENTER FREEWAY, 4 DECKER, IRVING, TX 75062

Documents

Name Date
Amendment 2004-03-26
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-17
REINSTATEMENT 1999-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State