Search icon

BANYAN TRADING CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BANYAN TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANYAN TRADING CORP. 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: 02 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P01000000347
FEI/EIN Number 651063318

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

Address: 3191 GRAND AVENUE, 330046, MIAMI, FL, 33233, US
Mail Address: PO BOX 330046, MIAMI, FL, 33233
ZIP code: 33233
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ CARLOS EVP Agent 3191 GRAND AVE, MIAMI, FL, 33233
VELASQUEZ CARLOS E Vice President 3109 GRAND AVENUE, UNIT 434, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-01 3191 GRAND AVENUE, 330046, MIAMI, FL 33233 -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-08 - -
REGISTERED AGENT NAME CHANGED 2020-07-08 VELASQUEZ, CARLOS E, VP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-24 3191 GRAND AVE, 330046, MIAMI, FL 33233 -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000196745 LAPSED 1:16-MC-20695-JEM US DIS. CT. SO. DIS. OF FL. 2016-02-25 2021-03-21 $68,070.73 AIR CONCEPTS, LLC, 255 ALHAMBRA CIRCLE, SUITE 1060, CORAL GABLES, FLORIDA 33134
J11000791686 LAPSED 11-01473 CC 05 MIAMI-DADE FL COUNTY COURT 2011-10-25 2016-12-07 $15,325.46 STACK FERNANDEZ ANDERSON & HARRIS, P.A., 1200 BRICKELL AVENUE, SUITE 950, MIAMI, FL 33131
J09000448711 ACTIVE 1000000103169 26687 0369 2008-12-16 2029-01-28 $ 324.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000212455 TERMINATED 1000000103169 26687 0369 2008-12-16 2029-01-22 $ 324.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-12-01
REINSTATEMENT 2020-07-08
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-24
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-08-13
Reg. Agent Resignation 2011-12-09
CORAPREIWP 2010-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State