Search icon

SURADIX TRADERS, INC. - Florida Company Profile

Company Details

Entity Name: SURADIX TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURADIX TRADERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Aug 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L96871
FEI/EIN Number 650212482

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

Address: 13874 SW 151 LANE, MIAMI, FL, 33186, US
Mail Address: 13874 SW 151 LANE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERASO-ANNEXY, JAIME President 13882 SW 151 LN, MIAMI, FL, 33186
ERASO, ELICIA Vice President 13882 SW 151 LN, MIAMI, FL, 33186
ERAJO-ANNEY JAIME Agent 13882 SW 151 LN, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 13882 SW 151 LN, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-08 13874 SW 151 LANE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2000-09-08 13874 SW 151 LANE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1997-04-15 ERAJO-ANNEY, JAIME -

Documents

Name Date
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-09-08
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State