Search icon

WHOLETRADE INC - Florida Company Profile

Company Details

Entity Name: WHOLETRADE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLETRADE 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 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000068195
FEI/EIN Number 010723472

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

Address: 104 Crandon Blvd., MIAMI, FL, 33149, US
Mail Address: PO Box 491406, MIAMI, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRAGAN HUGO President PO Box 491406, MIAMI, FL, 33149
BARRAGAN HUGO Secretary PO Box 491406, MIAMI, FL, 33149
BARRAGAN HUGO Director PO Box 491406, MIAMI, FL, 33149
BARRAGAN HUGO Agent 104 Crandon Blvd., MIAMI, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 104 Crandon Blvd., Suite 426, MIAMI, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 104 Crandon Blvd., Suite 426, MIAMI, FL 33149 -
CHANGE OF MAILING ADDRESS 2016-04-30 104 Crandon Blvd., Suite 426, MIAMI, FL 33149 -
REGISTERED AGENT NAME CHANGED 2016-04-30 BARRAGAN, HUGO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000457529 TERMINATED 1000000657695 MIAMI-DADE 2015-04-02 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000306380 TERMINATED 1000000586719 MIAMI-DADE 2014-02-26 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J12000388077 TERMINATED 1000000263354 MIAMI-DADE 2012-04-18 2032-05-09 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State