Search icon

TRADE AIR INC. - Florida Company Profile

Company Details

Entity Name: TRADE AIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADE AIR 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: 10 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: M50082
FEI/EIN Number 592809364

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

Address: 10441 N.W. 28 STREET, UNIT 107, MIAMI, FL, 33172
Mail Address: 10441 N.W. 28 STREET, UNIT 107, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TOBY Vice President 10441 N.W. 28 STREET, MIAMI, FL, 33172
BURNS RICHARD Agent 1500 N.W. 107 AVENUE, MIAMI, FL, 33172
LANG, CAROLA R. Secretary 10441 N.W. 28 STREET, #107, MIAMI, FL, 33172
WEBB, NIGEL Director 10441 N.W. 28 STREET, #107, MIAMI, FL, 33172
WEBB, NIGEL President 10441 N.W. 28 STREET, #107, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-20 1500 N.W. 107 AVENUE, SUITE 200, MIAMI, FL 33172 -
REINSTATEMENT 1997-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-20 10441 N.W. 28 STREET, UNIT 107, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1997-03-20 10441 N.W. 28 STREET, UNIT 107, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2733987405 2020-05-06 0455 PPP 10441 NW 28TH ST STE A107, DORAL, FL, 33172
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33954
Loan Approval Amount (current) 33954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34331.68
Forgiveness Paid Date 2021-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State