Search icon

F B A TRADING INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: F B A TRADING INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F B A TRADING INTERNATIONAL 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: 21 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L09000070293
FEI/EIN Number 25-0552309

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

Address: 2681 N Flamingo Rd 2007S, Sunrise, FL, 33323, US
Mail Address: 2681 N Flamingo Rd 2007S, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN CARMEN Managing Member 16100 EMERALD ESTATES DRIVE, STE. 483, WESTON, FL, 33331
BELTRAN FERNANDO Managing Member 16100 EMERALD ESTATES DRIVE, STE. 483, WESTON, FL, 33331
BELTRAN CARMEN Agent 16100 EMERALD ESTATES DRIVE, STE. 483, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139564 BEST VALUE WINDOW COVERINGS EXPIRED 2016-12-15 2021-12-31 - 16100 EMERALD ESTATES DR, STE 483, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 2681 N Flamingo Rd 2007S, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-12-04 2681 N Flamingo Rd 2007S, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2019-09-30 BELTRAN, CARMEN -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-08-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-22
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State