Search icon

NATIONAL TRADING COMPANY, INC.

Company Details

Entity Name: NATIONAL TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L76502
FEI/EIN Number 65-0195215
Address: 1711 SW 101 TERRACE, MIRAMAR, FL 33025
Mail Address: 1711 SW 101 TERRACE, MIARAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BILLINI, RAFAEL A. Agent 1711 SW 101 TERRACE, MIRAMAR, FL 33025

President

Name Role Address
BILLINI, RAFAEL A President 1711 SW 101 TERRACE, MIRAMAR, FL 33025

Secretary

Name Role Address
BILLINI, RAFAEL A Secretary 1711 SW 101 TERRACE, MIRAMAR, FL 33025

Director

Name Role Address
BILLINI, ELSA M Director 1711 SW 101 TERRACE, MIRAMAR, FL 33025
BILLINI, GREGORIO Director 1711 SW 101 TERRACE, MIRAMAR, FL 33025
BILLINI, BRIGIDA Director 1711 SW 101 TERRACE, MIRAMAR, FL 33025

Vice President

Name Role Address
BILLINI, ELSA M Vice President 1711 SW 101 TERRACE, MIRAMAR, FL 33025

Treasurer

Name Role Address
BILLINI, ELSA M Treasurer 1711 SW 101 TERRACE, MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 1711 SW 101 TERRACE, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2016-02-08 1711 SW 101 TERRACE, MIRAMAR, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 1711 SW 101 TERRACE, MIRAMAR, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State