Search icon

SOTRADE INTERNATIONAL CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: SOTRADE INTERNATIONAL CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOTRADE INTERNATIONAL CORPORATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2008 (16 years ago)
Document Number: P03000021482
FEI/EIN Number 043749683

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

Address: 11410 N. KENDALL DR, SUITE 205, MIAMI, FL, 33176, US
Mail Address: 11410 N. KENDALL DR, SUITE 205, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA ISMAEL DIOGO Director AV DA AMEIRCAS 2.300A CASA #55 JARDIN DA, RIO DE JANEIRO 22640-101 BZ
HERNANDEZ-SUAREZ JEANETTE Agent 11410 N. KENDALL DR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 11410 N. KENDALL DR, SUITE 205, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-03-31 11410 N. KENDALL DR, SUITE 205, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 11410 N. KENDALL DR, SUITE 205, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2008-12-18 - -
REGISTERED AGENT NAME CHANGED 2008-12-18 HERNANDEZ-SUAREZ, JEANETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State