Search icon

COMTRAD, INC. - Florida Company Profile

Company Details

Entity Name: COMTRAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMTRAD, INC. 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: 26 Apr 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K21865
FEI/EIN Number 650051177

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

Mail Address: 201 S. BISCAYNE BLVD, 1500 MIAMI CENTER, MIAMI, FL, 33131
Address: 333 ARTHUR GODFREY ROAD, 6TH FLOOR, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPE-BELLO ALEXIS President AV. EL BOSQUE, ED VILLA PROCENZA, CARACAS VENEZUELA
LOPE-BELLO ALEXIS Secretary AV. EL BOSQUE, ED VILLA PROCENZA, CARACAS VENEZUELA
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-07 333 ARTHUR GODFREY ROAD, 6TH FLOOR, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 1998-10-01 333 ARTHUR GODFREY ROAD, 6TH FLOOR, MIAMI, FL 33140 -
REINSTATEMENT 1998-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1992-10-20 - -
REINSTATEMENT 1992-02-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000851979 ACTIVE 1000000184576 DADE 2010-08-11 2030-08-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2002-11-21
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-04-16
REINSTATEMENT 1998-10-01
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State