Entity Name: | SANDLER & TRAVIS TRADE ADVISORY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANDLER & TRAVIS TRADE ADVISORY SERVICES, 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: | 06 Apr 1989 (36 years ago) |
Date of dissolution: | 30 Nov 2017 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Nov 2017 (7 years ago) |
Document Number: | K78218 |
FEI/EIN Number |
521356386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % THOMAS G. TRAVIS, 1000 NW 57TH COURT SUITE 600, MIAMI, FL, 33126 |
Mail Address: | % THOMAS G. TRAVIS, 1000 NW 57TH COURT SUITE 600, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SANDLER & TRAVIS TRADE ADVISORY SERVICES, INC., NEW YORK | 5173790 | NEW YORK |
Headquarter of | SANDLER & TRAVIS TRADE ADVISORY SERVICES, INC., NEW YORK | 2290758 | NEW YORK |
Name | Role | Address |
---|---|---|
Gavini Anu | President | 300 Galleria Officentre, Southfield, MI, 48034 |
TRAVIS, THOMAS G. | Chairman | 1000 N.W. 57TH CT., STE 600, MIAMI, FL, 33126 |
SANDLER, GILBERT LEE | Treasurer | 1000 N.W. 57TH CT., STE 600, MIAMI, FL, 33126 |
SANDLER, GILBERT LEE | Director | 1000 N.W. 57TH CT., STE 600, MIAMI, FL, 33126 |
ROSENBERG, LEONARD L. | Secretary | 1000 N.W. 57TH CT., STE 600, MIAMI, FL, 33126 |
ROSENBERG, LEONARD L. | Vice President | 1000 N.W. 57TH CT., STE 600, MIAMI, FL, 33126 |
ROSENBERG, LEONARD L. | Director | 1000 N.W. 57TH CT., STE 600, MIAMI, FL, 33126 |
TRAVIS, THOMAS G. | Agent | 1000 NW 57TH COURT, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-11-30 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000245423. CONVERSION NUMBER 100000176231 |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | % THOMAS G. TRAVIS, 1000 NW 57TH COURT SUITE 600, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | % THOMAS G. TRAVIS, 1000 NW 57TH COURT SUITE 600, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-19 | 1000 NW 57TH COURT, SUITE 600, MIAMI, FL 33126 | - |
AMENDMENT | 1996-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-02-17 |
ADDRESS CHANGE | 2010-07-12 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State