Search icon

SARDELL TRADING CORPORATION

Company Details

Entity Name: SARDELL TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F03000005100
FEI/EIN Number 651007463
Address: 3400 SW 26TH TERRACE, SUITE A-3, DANIA, FL, 33312
Mail Address: 3400 SW 26TH TERRACE, SUITE A-3, DANIA, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
MORALES KETTY P Agent 1301 ST. TROPEZ CIRCLE, WESTON, FL, 33326

Director

Name Role Address
MORALES KETTY Director 1301 ST. TROPEZ CIRCLE #2113, WESTON, FL, 33326

President

Name Role Address
MORALES KETTY President 1301 ST. TROPEZ CIRCLE #2113, WESTON, FL, 33326

Treasurer

Name Role Address
MORALES KETTY Treasurer 1301 ST. TROPEZ CIRCLE #2113, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020625 SARDELL IMPORTS INC. EXPIRED 2011-02-24 2016-12-31 No data 3400 SW 26TH TERRACE, SUITE A-3, FORT LAUDERDALE, FL, 33312
G11000019981 SARDELL TRADING CORPORATION EXPIRED 2011-02-23 2016-12-31 No data 3400 SW 26TH TERRACE, SUITE A-3, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 3400 SW 26TH TERRACE, SUITE A-3, DANIA, FL 33312 No data
CHANGE OF MAILING ADDRESS 2011-01-19 3400 SW 26TH TERRACE, SUITE A-3, DANIA, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2011-01-19 MORALES, KETTY P No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 1301 ST. TROPEZ CIRCLE, APT. 2113, WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000648705 LAPSED CACE13008738 CIRCUIT COURT BROWARD COUNTY 2015-06-11 2020-06-11 $797,369.98 ERIK BUDMAN, 12960 SW 132ND AVE, MIAMI, FL 33186

Documents

Name Date
Off/Dir Resignation 2014-08-21
AMENDED ANNUAL REPORT 2013-11-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State