Search icon

CENTRIX TRADING LLC - Florida Company Profile

Company Details

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

CENTRIX 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: 24 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L14000013694
FEI/EIN Number 922100435

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

Address: 13794 SW 1319TH CT, MIAMI, FL, 33186, US
Mail Address: 13794 SW 1319TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CHE Authorized Member 13794 SW 139TH COURT, MIAMI, FL, 33186
Phillips Che Agent 13794 SW 1319TH CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025720 KCP ENTERPRISES EXPIRED 2014-03-12 2019-12-31 - 21352 SW 112TH AVE, APT 307, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13794 SW 1319TH CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Phillips, Che -
LC AMENDMENT AND NAME CHANGE 2023-02-06 CENTRIX TRADING LLC -
LC AMENDMENT AND NAME CHANGE 2023-01-20 CENTRIX TRADING CO. LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 13794 SW 1319TH CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-01-20 13794 SW 1319TH CT, MIAMI, FL 33186 -
LC AMENDMENT AND NAME CHANGE 2019-02-11 FIJI CAPITAL, LLC -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
LC Amendment and Name Change 2023-02-06
LC Amendment and Name Change 2023-01-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-03-04
LC Amendment and Name Change 2019-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State