Search icon

EZ TRADE INTERNATIONAL LLC - Florida Company Profile

Company Details

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

EZ TRADE 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: 15 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: L11000129745
FEI/EIN Number 453818456

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

Address: 219 COMPASS ROSE DR, GROVELAND, FL, 34736, US
Mail Address: 219 COMPASS ROSE DR, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B Fernandez Yadira Authorized Member 219 COMPASS ROSE DR, GROVELAND, FL, 34736
ZABALA FERNANDEZ HERNAN A Authorized Member 219 COMPASS ROSE DR, GROVELAND, FL, 34736
FERNANDEZ CARROZ YADIRA Agent 219 COMPASS ROSE DR, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043134 BOUNCE 4 RENTALS EXPIRED 2016-04-28 2021-12-31 - 9741 S ORANGE BLOSSOM TR, STE 2, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 219 COMPASS ROSE DR, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2023-03-01 219 COMPASS ROSE DR, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 219 COMPASS ROSE DR, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2020-08-20 FERNANDEZ CARROZ, YADIRA -
LC AMENDMENT 2020-08-20 - -
LC STMNT OF RA/RO CHG 2017-04-10 - -
LC AMENDMENT 2017-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
LC Amendment 2020-08-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-02-12
CORLCRACHG 2017-04-10
LC Amendment 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State