Search icon

ATRADE FORWARDING, CORP. - Florida Company Profile

Branch

Company Details

Entity Name: ATRADE FORWARDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 May 1994 (31 years ago)
Branch of: ATRADE FORWARDING, CORP., NEW YORK (Company Number 1265674)
Date of dissolution: 21 Nov 2012 (12 years ago)
Last Event: DOMESTICATED
Event Date Filed: 21 Nov 2012 (12 years ago)
Document Number: F94000002476
FEI/EIN Number 112913285

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

Address: 2030 NW 95TH AVE, MIAMI, FL, 33172
Mail Address: 2030 NW 95TH AVE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BARBOSA RAUL President 100 SOUTH POINTE DR. # 2602, MIAMI BEACH, FL, 33139
BARBOSA RAUL Director 100 SOUTH POINTE DR. # 2602, MIAMI BEACH, FL, 33139
BARBOSA RAUL Chairman 100 SOUTH POINTE DR. # 2602, MIAMI BEACH, FL, 33139
BARBOSA RAUL Agent 2030 NW 95TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
DOMESTICATED 2012-11-21 - P12000096755
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 2030 NW 95TH AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-01-05 2030 NW 95TH AVE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 2030 NW 95TH AVE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2010-01-05 BARBOSA, RAUL -
REINSTATEMENT 2008-11-06 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-01-18 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000547411 TERMINATED 09-22275-CIV-COOKE/BANDSTRA US SOUTHERN DISTRICT FL 2010-04-28 2015-04-29 $336,842.61 FEDEX CUSTOMER INFORMATION SERVICES, INC., 942 SOUTH SHADY GROVE RD., MEMPHIS, TN 38120

Documents

Name Date
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-12
REINSTATEMENT 2008-11-06
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-12
REINSTATEMENT 2005-01-18
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State