Search icon

ALBORZ TRADING, INC. - Florida Company Profile

Company Details

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

ALBORZ 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: 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: 03 Feb 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000011894
FEI/EIN Number 650982732

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

Address: 7427 NW 54 ST, MIAMI, FL, 33166
Mail Address: 12415 SW 93 CT, MIAMI, FL, 33176
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARROEL GUERY E President 12415 SW 93 CT, MIAMI, FL, 33176
VILLARROEL GUERY E Treasurer 12415 SW 93 CT, MIAMI, FL, 33176
VILLARROEL GUERY E Director 12415 SW 93 CT, MIAMI, FL, 33176
VILLARROEL GUERY E Agent 12415 SW 93 CT, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-26 12415 SW 93 CT, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-26 7427 NW 54 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-08-26 7427 NW 54 ST, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-02-14 - -
REGISTERED AGENT NAME CHANGED 2002-01-11 VILLARROEL, GUERY E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000183429 LAPSED 079986SP25 COUNTY COURT MIAMI-DADE COUNTY 2007-06-12 2012-06-15 $1,475.57 STIUART K. HOFFMAN, 888 BRICKELL KEY DRIVE, 808, MIAMI, FL 33131
J03000221988 TERMINATED 02-8151-CC-05 DADE COUNTY COURT 2002-10-29 2008-07-21 $13,349.66 OSCAR VAZQUEZ, D/B/A BART DEVELOPMENT, 8400 N.W. 66TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2009-08-26
REINSTATEMENT 2008-11-11
ANNUAL REPORT 2007-08-10
Off/Dir Resignation 2007-04-16
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2006-02-06
REINSTATEMENT 2005-09-19
ANNUAL REPORT 2004-05-12
Amendment 2003-02-14
ANNUAL REPORT 2003-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State