Search icon

GMB TRADING, INC.

Company Details

Entity Name: GMB TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000089601
FEI/EIN Number 651011576
Address: 5102 SW 155 AVENUE, MIRAMAR, FL, 33027
Mail Address: 1112 WESTON RD, #123, FORT LAUDERDALE, FL, 33326
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENITEZ GERMAN Agent 5102 SW 155 AVENUE, MIRAMAR, FL, 33027

President

Name Role Address
BENITEZ GERMAN President 5102 SW 155 AVENUE, MIRAMAR, FL, 33027

Vice President

Name Role Address
GUERRERO MARY Vice President 5102 SW 155 AVENUE, MIRAMAR, FL, 33027

Director

Name Role Address
GUERRERO MARY Director 5102 SW 155 AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 5102 SW 155 AVENUE, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 5102 SW 155 AVENUE, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2001-04-25 5102 SW 155 AVENUE, MIRAMAR, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000311251 ACTIVE 1000000267431 BROWARD 2012-04-18 2032-04-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-05
Domestic Profit 1999-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State