Search icon

CUOMO TRADING INC. - Florida Company Profile

Company Details

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

CUOMO 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: 20 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P00000040981
FEI/EIN Number 651006010

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

Address: 3716 NW 73RD STREET, MIAMI, FL, 33147, US
Mail Address: 3716 NW 73RD STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUOMO LUIGI President 3716 NW 73RD STREET, MIAMI, FL, 33147
CUOMO LUIGI Vice President 3716 NW 73RD STREET, MIAMI, FL, 33147
CUOMO LUIGI Secretary 3716 NW 73RD STREET, MIAMI, FL, 33147
CUOMO LUIGI Treasurer 3716 NW 73RD STREET, MIAMI, FL, 33147
NW 3716 NW 73 STR Director 3716 NW 73RD STREET, MIAMI, FL, 33147
CUOMO LUIGI Agent 3716 NW 73RD STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 3716 NW 73RD STREET, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 3716 NW 73RD STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2018-02-20 3716 NW 73RD STREET, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2018-02-20 CUOMO, LUIGI -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000751113 LAPSED 2018-001652-CA-13 11TH CIRCUIT MIAMI-DADE COUNTY 2019-11-07 2024-11-18 $68,593.84 WORLD CONTRACT S.R.L. C/O MORIS & ASSOCIATES, 3650 NW 82ND AVE, STE 401, DORAL, FL 33166
J09000071323 TERMINATED 1000000050209 25626 2522 2007-05-09 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000310960 TERMINATED 1000000050209 25626 2522 2007-05-09 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
CUOMO TRADING, INC., ETC. VS WORLD CONTRACT S.R.L., ETC. SC2020-1692 2020-11-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-2289

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA001652000001

Parties

Name CUOMO TRADING INC.
Role Petitioner
Status Active
Representations Jay M. Levy
Name World Contract S.R.L.
Role Respondent
Status Active
Representations Angelique Gulla, Mr. Giacomo Bossa
Name Hon. Alexander Spicola Bokor
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-12-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of World Contract S.R.L.
View View File
Docket Date 2020-11-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Cuomo Trading, Inc.
View View File
Docket Date 2020-11-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-11-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-11-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Cuomo Trading, Inc.
View View File
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Cuomo Trading, Inc.
View View File
CUOMO TRADING, INC., etc., VS WORLD CONTRACT S.R.L., etc., 3D2019-2289 2019-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1652

Parties

Name CUOMO TRADING INC.
Role Appellant
Status Active
Representations Jay M. Levy
Name WORLD CONTRACT S.R.L.
Role Appellee
Status Active
Representations Giacomo Bossa, ALBERTO N. MORIS, ANGELIQUE GULLA
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-12-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within thirty (30) days of the date of this Order to the appellant’s Motion to Withhold Issuance of Mandate.
Docket Date 2020-11-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-11-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2021-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION TO WITHHOLD ISSUANCE OF MANDATE
On Behalf Of WORLD CONTRACT S.R.L.
Docket Date 2020-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to withhold issuance of mandate
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-11-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-11-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response in Opposition to Appellant’s Motion for Rehearing, filed on October 16, 2020, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-10-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of WORLD CONTRACT S.R.L.
Docket Date 2020-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-09-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant's Request for Oral Argument is hereby denied.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Notice of Agreed Extension of Timeto File Reply Brief
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including July 31, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including July 24, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-06-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of WORLD CONTRACT S.R.L.
Docket Date 2020-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WORLD CONTRACT S.R.L.
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 6/19/20
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILEAPPELLEE'S ANSWER BRIEF
On Behalf Of WORLD CONTRACT S.R.L.
Docket Date 2020-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WORLD CONTRACT S.R.L.
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 6/09/20
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/20/20
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WORLD CONTRACT S.R.L.
Docket Date 2020-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 3/20/20
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/10/20
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Cuomo Trading, Inc.
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/22/20
Docket Date 2020-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Cuomo Trading, Inc.
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WORLD CONTRACT S.R.L.
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Appellee’s Response in Opposition to Appellant’s Motion to Withhold Issuance of Mandate, filed on January 11, 2021, is noted. Upon consideration, Appellant’s Motion to Withhold Issuance of Mandate is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including August 4, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-02-14
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on January 29, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts and exhibits as stated in said Motion.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4525797303 2020-04-29 0455 PPP 3716 NW 73RD STREET, Hialeah, FL, 33147
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13401.27
Forgiveness Paid Date 2021-06-17
3683088506 2021-02-24 0455 PPS 3716 NW 73rd St, Miami, FL, 33147-5840
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11040
Loan Approval Amount (current) 11040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-5840
Project Congressional District FL-26
Number of Employees 1
NAICS code 337125
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11140.68
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State