Search icon

MY TRADE LLC - Florida Company Profile

Company Details

Entity Name: MY TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY TRADE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: L07000053152
FEI/EIN Number 260195503

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

Address: 11071, Marin street, Coral Gables, FL, 33156, US
Mail Address: 11071, Marin street, Coral Gables, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hadj-merabet Mohamed Manager 11071, Coral Gables, FL, 33156
HADJ-MERABET MOHAMED Agent 11071, Coral Gables, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066876 FERUCI PATIO EXPIRED 2017-06-17 2022-12-31 - 2770 NW 24TH STREET, MIAMI, FL, 33142
G17000032947 FERUCI PATIO FURNITURE EXPIRED 2017-03-28 2022-12-31 - 2770 NW 24TH STREET, MIAMI, FL, 33142
G17000017856 FERUCI EXPIRED 2017-02-17 2022-12-31 - 2770NW 24TH STREET, MIAMI, FL, 33142
G16000028942 JAAVAN PATIO FURNITURE EXPIRED 2016-03-18 2021-12-31 - 7227NW 32ND STREET, MIAMI, FL, 33122
G16000028941 JAAVAN PATIO EXPIRED 2016-03-18 2021-12-31 - 7227NW 32ND STREET, MIAMI, FL, 33122
G16000028944 JAAVAN EXPIRED 2016-03-18 2021-12-31 - 7227NW 32ND STREET, MIAMI, FL, 33122
G12000107813 M PATIO FURNITURE EXPIRED 2012-11-07 2017-12-31 - 7272 NW 33RD STREET, MIAMI, FL, 33122
G09000172098 JAAVAN EXPIRED 2009-11-04 2014-12-31 - 104 NE 22ND STREET, MIAMI, FL, 33137
G09000156076 NOD EXPIRED 2009-09-16 2014-12-31 - 2610 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 11071, Marin street, Coral Gables, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-27 11071, Marin street, Coral Gables, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 11071, Marin street, Coral Gables, FL 33156 -
REGISTERED AGENT NAME CHANGED 2010-01-05 HADJ-MERABET, MOHAMED -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000332925 LAPSED 2011-1014 SP 25(03) MIAMI-DADE COUNTY COURT 2011-08-05 2018-02-11 $3880.00 FRANCOISE WYNNE, 799 CRANDON BLVD., #503, KEY BISCAYNE, FL 33149

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State