Search icon

G.T.P. USA, INC. - Florida Company Profile

Company Details

Entity Name: G.T.P. USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T.P. USA, 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: 10 Feb 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000013416
FEI/EIN Number 650897128

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

Address: 2801 NW 74TH AVE STE 224, MIAMI, FL, 33122
Mail Address: 2801 NW 74TH AVE STE 224, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANDRES Secretary 2801 NW 74TH AVE STE 224, MIAMI, FL, 33122
HERNANDEZ ANDRES Treasurer 2801 NW 74TH AVE STE 224, MIAMI, FL, 33122
HERNANDEZ MARIA President 2801 NW 74TH AVE STE 224, MIAMI, FL, 33122
HERNANDEZ ANDRES Agent 2801 NW 74TH AVE STE 224, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-07-30 G.T.P. USA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-07-28 2801 NW 74TH AVE STE 224, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-28 2801 NW 74TH AVE STE 224, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2003-07-28 2801 NW 74TH AVE STE 224, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2003-07-28 HERNANDEZ, ANDRES -
NAME CHANGE AMENDMENT 2002-06-25 TRANSORGA USA CORP. -
REINSTATEMENT 2002-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2005-01-19
Name Change 2004-07-30
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-07-28
Name Change 2002-06-25
REINSTATEMENT 2002-06-21
Domestic Profit 1999-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State