Search icon

VICTORIA TRADING INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

VICTORIA TRADING INTERNATIONAL, 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 Feb 2000 (25 years ago)
Date of dissolution: 15 Dec 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: P00000021003
FEI/EIN Number 651121528

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

Address: 5560 NE 2ND AVE., MIAMI, FL, 33137
Mail Address: 11631 NW 7 AVE, C, MIAMI, FL, 33168
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORALES ESTEBAN President 11631 NW 7TH AVE., STE. C, MIAMI, FL, 33168
CORALES ESTEBAN Director 11631 NW 7TH AVE., STE. C, MIAMI, FL, 33168
FRANCOIS EBERLE Vice President 5560 NE 2ND AVE., MIAMI, FL, 33138
FRANCOIS EBERLE Director 5560 NE 2ND AVE., MIAMI, FL, 33138
MORISMA DANIEL Secretary 11631 NW 7TH AVE., MIAMI, FL, 33168
MORISMA DANIEL Director 11631 NW 7TH AVE., MIAMI, FL, 33168
ANTOINE YOLETTE Manager 1305 NW 203 ST., MIAMI, FL, 33169
ANTOINE YOLETTE Director 1305 NW 203 ST., MIAMI, FL, 33169
FRANCOIS ROBLIN Treasurer 420 NW 111TH ST., MIAMI, FL, 33168
GEORGES ANGELO Manager 490 NW 131ST ST., MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-12-15 - -
CHANGE OF MAILING ADDRESS 2005-04-30 5560 NE 2ND AVE., MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-25 5560 NE 2ND AVE., MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000066695 TERMINATED 1000000045451 25536 3027 2007-04-16 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000306414 ACTIVE 1000000045451 25536 3027 2007-04-16 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000052824 ACTIVE 1000000021778 24155 1749 2006-01-18 2026-03-15 $ 14,318.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
DEBIT MEMO DISSOLUTI 2006-12-15
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-10-29
ANNUAL REPORT 2001-07-25
Domestic Profit 2000-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State