Search icon

FEDCO TRADING LLC - Florida Company Profile

Company Details

Entity Name: FEDCO TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEDCO TRADING 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: 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: 23 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000010436
FEI/EIN Number 45-4340943

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

Address: 9351 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 9351 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE GREGORIO FRANK E Mngr 9351 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
DE GREGORIO FRANK E Agent 9351 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000124935 SAMMY CUSTOM AUTO SALES INC. EXPIRED 2012-12-26 2017-12-31 - 9351 FONTAINBLEAU BLVD 226B, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 9351 FONTAINEBLEAU BLVD, B 226, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-07-02 9351 FONTAINEBLEAU BLVD, B 226, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 9351 FONTAINEBLEAU BLVD, 226 B, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 DE GREGORIO, FRANK E. -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-07-02
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State