Search icon

SELECTED TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: SELECTED TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECTED TRADING CORPORATION 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: 14 Apr 1982 (43 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: F76245
FEI/EIN Number 592214574

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

Address: 10301 NW 108 AVENUE, 2, MIAMI, FL, 33178
Mail Address: 10301 NW 108 AVENUE, 2, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL ROSARIO-SIMAN MARIA Director 10301 NW 108 AVENUE, MIAMI, FL, 33178
DEL ROSARIO-SIMAN MARIA President 10301 NW 108 AVENUE, MIAMI, FL, 33178
DEL ROSARIO-SIMAN MARIA Secretary 10301 NW 108 AVENUE, MIAMI, FL, 33178
DEL ROSARIO-SIMAN, MARIA Agent 10301 NW 108 AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-23 10301 NW 108 AVENUE, 2, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-23 10301 NW 108 AVENUE, 2, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2004-07-23 10301 NW 108 AVENUE, 2, MIAMI, FL 33178 -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1992-03-02 DEL ROSARIO-SIMAN, MARIA -
REINSTATEMENT 1986-04-24 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001274167 LAPSED 1000000498290 MIAMI-DADE 2013-08-08 2023-08-16 $ 725.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000790320 LAPSED 1000000381059 MIAMI-DADE 2013-04-22 2023-04-24 $ 6,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000065636 LAPSED 05-21569 CA 25 MIAMI-DADE CIRCUIT COURT 2006-03-29 2011-03-30 $28285.95 STONE PATH LOGISTIC INT'L SERVICES. INC, 980 LONE OAK RD, STE 134, EAGAN, MN 55121

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-02-01
REINSTATEMENT 1999-10-22
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State