Search icon

J&C TRADING SERVICES, INC.

Company Details

Entity Name: J&C TRADING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000127456
FEI/EIN Number 562304675
Address: 14223 SW 48 TERR, MIAMI, FL, 33175
Mail Address: 14223 SW 48 TERR, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NODA LUIS A Agent 14223 SW 48 TERR, MIAMI, FL, 33-175

President

Name Role Address
NODA LUIS A President 14223 SW 48 TERR, MIAMI, FL, 33175

Treasurer

Name Role Address
NODA LUIS A Treasurer 14223 SW 48 TERR, MIAMI, FL, 33175

Director

Name Role Address
NODA LUIS A Director 14223 SW 48 TERR, MIAMI, FL, 33175
NODA PEDRO L Director 644 W 29 ST., #1, HIALEAH, FL, 33012

Chief Executive Officer

Name Role Address
NODA LUIS A Chief Executive Officer 14223 SW 48 TERR, MIAMI, FL, 33175

Vice President

Name Role Address
NODA PEDRO L Vice President 644 W 29 ST., #1, HIALEAH, FL, 33012

Secretary

Name Role Address
NODA PEDRO L Secretary 644 W 29 ST., #1, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-24 14223 SW 48 TERR, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2009-01-24 14223 SW 48 TERR, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 14223 SW 48 TERR, MIAMI, FL 33-1785 No data

Documents

Name Date
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-11-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State