Search icon

E&Y INTERNATIONAL TRADING, CORP. - Florida Company Profile

Company Details

Entity Name: E&Y INTERNATIONAL TRADING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E&Y INTERNATIONAL 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: 31 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000011432
FEI/EIN Number 651073288

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

Address: 8150 NW 33 ST, MIAMI, FL, 33122
Mail Address: 8150 NW 33 ST, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ENRIQUE JOSE Vice President 1666 SE 31 CT., HOMESTEAD, FL, 33035
ORTIZ YEIMY President 1666 SE 31 CT, HOMESTEAD, FL, 33035
ORTIZ YEIMY Director 1666 SE 31 CT, HOMESTEAD, FL, 33035
DE PEREZ JOSEFINA R Treasurer CALLE COMEOCO NO 100-52, VALENCIA, VENEZUELA
DE PEREZ JOSEFINA R Director CALLE COMEOCO NO 100-52, VALENCIA, VENEZUELA
PEREZ ENRIQUE J Agent 181 NW 97 AVE., #507, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-08 8150 NW 33 ST, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2005-07-08 8150 NW 33 ST, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-10 181 NW 97 AVE., #507, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2004-12-10 PEREZ, ENRIQUE J -
REINSTATEMENT 2004-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000191501 TERMINATED 1000000099968 26664 2237 2008-11-25 2029-01-22 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000427350 ACTIVE 1000000099968 26664 2237 2008-11-25 2029-01-28 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-08
REINSTATEMENT 2004-12-10
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-06-20
Domestic Profit 2001-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State