Search icon

INTL FCSTONE CREDIT TRADING LLC - Florida Company Profile

Branch

Company Details

Entity Name: INTL FCSTONE CREDIT TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Feb 2004 (21 years ago)
Branch of: INTL FCSTONE CREDIT TRADING LLC, NEW YORK (Company Number 2311013)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: M04000000575
FEI/EIN Number 134036836

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

Mail Address: 1075 Jordan Creek Parkway, Suite 300, West Des Moines, IA, 50266, US
Address: 530 FIFTH AVENUE, NEW YORK, NY, 10036, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Lyon Charles M President 329 Park Avenue North, Winter Park, FL, 32789
Porzio Joseph Chief Financial Officer 708 Third Avenue, NEW YORK, NY, 10017
Bolte David A Secretary 1075 Jordan Creek Parkway, West Des Moines, IA, 50266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144456 MTR SECURITIES EXPIRED 2009-08-11 2014-12-31 - 19495 BISCAYNE BOULEVARD, SUITE 408, AVENTURA, FL, 33180, US

Events

Event Type Filed Date Value Description
MERGER 2019-04-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000048286. MERGER NUMBER 900000192659
LC NAME CHANGE 2019-03-14 INTL FCSTONE CREDIT TRADING LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 11380 Prosperity Farms Road, #221E, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-01-23 530 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY 10036 -
REGISTERED AGENT NAME CHANGED 2019-01-23 Corporate Creations Network Inc. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 530 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY 10036 -
LC NAME CHANGE 2012-02-20 GMP SECURITIES, LLC -
CANCEL ADM DISS/REV 2008-10-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Name Change 2019-03-14
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State