Search icon

GTME TRADING CORP. - Florida Company Profile

Company Details

Entity Name: GTME TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTME TRADING CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: S97825
FEI/EIN Number 650311611

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

Address: 419 W 49TH ST, HIALEAH, FL, 33012, US
Mail Address: 419 W 49TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGIERI NICOLAS President 419 W 49TH ST, HIALEAH, FL, 33012
MANGIERI NICOLAS Director 419 W 49TH ST, HIALEAH, FL, 33012
MANGIERI ROSA Director 419 W 49TH ST, HIALEAH, FL, 33012
PEREZ THAMARA Agent 419 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 419 W 49TH ST, SUITE 111, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2019-03-31 PEREZ, THAMARA -
AMENDMENT 2017-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-01 419 W 49TH ST, SUITE 111, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-09-01 419 W 49TH ST, SUITE 111, HIALEAH, FL 33012 -
REINSTATEMENT 2016-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-03-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000162944 TERMINATED 1000000254604 DADE 2012-02-28 2032-03-07 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-05
Amendment 2017-09-01
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-07-14
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State