Search icon

TRADESCO CORPORATION - Florida Company Profile

Company Details

Entity Name: TRADESCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADESCO CORPORATION 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: 04 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P02000012504
FEI/EIN Number 030402962

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

Mail Address: 1005 S.W. 87TH AVE., MIAMI, FL, 33174
Address: 8171 NW 192ND ST, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JUAN President 8171 N.W. 192ND ST., MIAMI, FL, 33015
MARTINEZ JUAN Secretary 8171 N.W. 192ND ST., MIAMI, FL, 33015
MARTINEZ JUAN Treasurer 8171 N.W. 192ND ST., MIAMI, FL, 33015
MARTINEZ JUAN Director 8171 N.W. 192ND ST., MIAMI, FL, 33015
MARTINEZ JUAN Agent 8171 NW 192ND ST, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 MARTINEZ, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 8171 NW 192ND ST, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 8171 NW 192ND ST, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001837567 TERMINATED 1000000564855 MIAMI-DADE 2013-12-19 2033-12-26 $ 3,347.26 STATE OF FLORIDA0029508
J13001601237 TERMINATED 1000000452711 MIAMI-DADE 2013-10-25 2033-10-31 $ 3,804.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State