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