Search icon

SERVITRADE, INC. - Florida Company Profile

Company Details

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

SERVITRADE, 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: 17 Apr 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: K81088
FEI/EIN Number 650118772

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

Address: 9960 NW 116 WAY, SUITE #2, MIAMI, FL, 33178, US
Mail Address: PO BOX 166019, MIAMI, FL, 33116, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE A Director 9960 NW 116 WAY SUITE #2, MIAMI, FL, 33178
GONZALEZ JOSE A President 9960 NW 116 WAY SUITE #2, MIAMI, FL, 33178
GONZALEZ JOSE A Secretary 9960 NW 116 WAY SUITE #2, MIAMI, FL, 33178
GONZALEZ JOSE A Treasurer 9960 NW 116 WAY SUITE #2, MIAMI, FL, 33178
PRUGUE JORGE Assistant Secretary 9960 NW 116 WAY SUITE #2, MIAMI, FL, 33178
PRUGUE JORGE E Agent 9960 NW 116 WAY SUITE #2, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-07-30 - -
CHANGE OF MAILING ADDRESS 2012-07-30 9960 NW 116 WAY, SUITE #2, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-16 9960 NW 116 WAY SUITE #2, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 9960 NW 116 WAY, SUITE #2, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2007-07-16 PRUGUE, JORGE E -
AMENDMENT 1989-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001091970 ACTIVE 1000000699945 MIAMI-DADE 2015-11-18 2025-12-04 $ 390.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000256462 TERMINATED 1000000441885 MIAMI-DADE 2013-01-24 2023-01-30 $ 616.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2013-10-04
REINSTATEMENT 2012-07-30
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State