Search icon

TRADINTER DEVELOPMENT COMPANY, INC.

Company Details

Entity Name: TRADINTER DEVELOPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Aug 1986 (39 years ago)
Document Number: J27227
FEI/EIN Number 59-2708335
Address: 8035 N. W. 60 ST., MIAMI, FL 33166
Mail Address: 8035 N. W. 60 ST., MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OBESO, MARIO M Agent 8035 N W 60 STREET, MIAMI, FL 33166

Vice President

Name Role Address
OBESO, MARIA T Vice President 642 VALENCIA AVENUE, #407 CORAL GABLES, FL 33134
MATOS, GUSTAVO Vice President 5925 S.W. 82 AVENUE, MIAMI, FL 33143
MATOS, ANA C Vice President 5925 S.W. 82 AVENUE, MIAMI,, FL 33143

President

Name Role Address
OBESO, MARIO M. President 642 VALENCIA AVENUE, #407 CORAL GABLES, FL 33134

Secretary

Name Role Address
OBESO, MARIO M. Secretary 642 VALENCIA AVENUE, #407 CORAL GABLES, FL 33134

Treasurer

Name Role Address
OBESO, MARIO M. Treasurer 642 VALENCIA AVENUE, #407 CORAL GABLES, FL 33134

Director

Name Role Address
OBESO, MARIO M. Director 642 VALENCIA AVENUE, #407 CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 8035 N W 60 STREET, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2002-03-29 OBESO, MARIO M No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-12 8035 N. W. 60 ST., MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1999-04-12 8035 N. W. 60 ST., MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State