Search icon

CORE TRADING LLC - Florida Company Profile

Company Details

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

CORE 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: 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: 22 Jan 2013 (12 years ago)
Document Number: L13000010394
FEI/EIN Number 46-1827768

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

Address: 4400 Nw 133rd St, Opa Locka, FL, 33054, US
Mail Address: 4400 Nw 133rd St, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARORA KARAN Managing Member 5337 SW 183RD AVE, MIRAMAR, FL, 33029
Choksi Tejas Manager 1991 SW 164th Ave, Miramar, FL, 33027
ARORA KARAN Agent 4400 Nw 133rd St, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093683 ULTIMATE SPORTS NUTRITION EXPIRED 2019-08-27 2024-12-31 - 5337 SW 183RD AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4400 Nw 133rd St, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-04-29 4400 Nw 133rd St, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4400 Nw 133rd St, Opa Locka, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State