Entity Name: | MERCK TRADERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERCK TRADERS 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: |
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: | 20 Feb 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P02000019182 |
FEI/EIN Number |
431989827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19572 NW 82 PL, MIAMI, FL, 33015 |
Mail Address: | 19572 NW 82 PL, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPOOLA SAMUEL | President | 19572 NW 82 PL, MIAMI, FL, 33015 |
GREEN FOLASHADE | Vice President | 19572 NW 82 PL, MIAMI, FL, 33015 |
CHRISTIAN TERRY | Director | 19572 NW 82 PL, MIAMI, FL, 33015 |
POPOOLA SAMUEL | Agent | 19572 NW 82 PL, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-05 | 19572 NW 82 PL, MIAMI, FL 33015 | - |
CANCEL ADM DISS/REV | 2007-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-05 | 19572 NW 82 PL, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2007-12-05 | 19572 NW 82 PL, MIAMI, FL 33015 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-18 | POPOOLA, SAMUEL | - |
AMENDMENT | 2006-09-18 | - | - |
AMENDMENT | 2005-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-12-08 |
REINSTATEMENT | 2007-12-05 |
Amendment | 2006-09-26 |
Amendment | 2006-09-18 |
ANNUAL REPORT | 2006-04-17 |
Amendment | 2005-10-17 |
Amendment | 2005-08-30 |
ANNUAL REPORT | 2005-05-19 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State