Search icon

AVE TRADING INC. - Florida Company Profile

Company Details

Entity Name: AVE TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVE TRADING 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: 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 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 1990 (34 years ago)
Document Number: M34098
FEI/EIN Number 592687047

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

Address: 13624 SW 104 Court, Miami, FL, 33176, US
Mail Address: 13624 SW 104 Court, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROIZ PAULA A President 13624 SW 104 Court, Miami, FL, 33176
HUSK ANA C Vice President 13624 SW 104 Court, Miami, FL, 33176
ROIZ PAULA A Agent 13624 SW 104 Court, Miami, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 13624 SW 104 Court, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 13624 SW 104 Court, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-01-06 13624 SW 104 Court, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 1995-03-20 ROIZ, PAULA A -
REINSTATEMENT 1990-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1988-09-28 - -
AMENDMENT 1988-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State