Search icon

FLORIDA TRADING IMPORT & EXPORT INC.

Company Details

Entity Name: FLORIDA TRADING IMPORT & EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: P01000067546
FEI/EIN Number 651121625
Address: 5561 NW 36TH AVE, MIAMI, FL, 33142
Mail Address: PO BOX 111708, Hialeah, FL, 33011-1708, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BIZCPAS,LLP Agent 1300 NW 84TH AVE, DORAL, FL, 33126

President

Name Role Address
URRA ROBERT A President 5561 NW 36TH AVE, MIAMI, FL, 33142

Director

Name Role Address
URRA ROBERT A Director 5561 NW 36TH AVE, MIAMI, FL, 33142

Secretary

Name Role Address
URRA SUSIE Secretary 5561 NW 36 AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115859 AMERICAN SPICE TRADING COMPANY ACTIVE 2014-11-18 2029-12-31 No data PO BOX 111708, HIALEAH, FL, 33011
G13000118637 AMERICAN SPICE TRADING COMPANY INC EXPIRED 2013-12-05 2018-12-31 No data PO BOX 420531, MIAMI, FL, 33242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 5561 NW 36TH AVE, MIAMI, FL 33142 No data
AMENDMENT 2011-10-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 1300 NW 84TH AVE, DORAL, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 5561 NW 36TH AVE, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2009-04-13 BIZCPAS,LLP No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State