Entity Name: | F.D.L. TRADING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jul 2002 (23 years ago) |
Document Number: | P02000075977 |
FEI/EIN Number | 562281476 |
Address: | 9100 S Dadeland Blvd # 1500, MIAMI, FL, 33156, US |
Mail Address: | 14153 SW 158 COURT, MIAMI, FL, 33196, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINCK ANDRE | Agent | 14153 SW 158 COURT, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
FINCK ANDRE | Director | 14153 SW 158 COURT, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
FINCK ANDRE | President | 14153 SW 158 COURT, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000044834 | CARMOTOPARTS.COM | EXPIRED | 2010-05-21 | 2015-12-31 | No data | 9010 SW 137TH AVENUE # 211, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 9100 S Dadeland Blvd # 1500, MIAMI, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 9100 S Dadeland Blvd # 1500, MIAMI, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-10 | 14153 SW 158 COURT, MIAMI, FL 33196 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State