Search icon

SLIM TRADING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SLIM TRADING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLIM TRADING GROUP, 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: 24 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000022048
FEI/EIN Number 201073842

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

Address: 1820 SW 62 AVE, MIAMI, FL, 33155, US
Mail Address: 14151 S DIXIE HWY, PALMETTO BAY, FL, 33176, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIM MAHER President 1820 SW 62 AVE, MIAMI, FL, 33155
SLIM DANIA Secretary 1820 SW 62 AVE, MIAMI, FL, 33155
BASSEM SLIM Vice President 1820 SW 62, MIAMI, FL, 33156
RIDA HUSSEIN Agent 13621 NE 1ST AVE., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-08-13 - -
CHANGE OF MAILING ADDRESS 2008-04-30 1820 SW 62 AVE, MIAMI, FL 33155 -
AMENDMENT 2007-12-19 - -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-05-15 - -
AMENDMENT 2007-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-15 13621 NE 1ST AVE., MIAMI, FL 33161 -
AMENDMENT 2006-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001299248 ACTIVE 1000000283264 MIAMI-DADE 2013-08-26 2033-09-05 $ 8,421.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001153908 ACTIVE 1000000466201 MIAMI-DADE 2013-06-18 2033-06-26 $ 2,883.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000895210 ACTIVE 1000000404678 MIAMI-DADE 2013-05-03 2033-05-08 $ 3,299.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000895251 LAPSED 1000000404700 MIAMI-DADE 2013-05-03 2023-05-08 $ 1,410.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000786377 TERMINATED 1000000336176 MIAMI-DADE 2013-04-17 2033-04-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2009-08-13
ANNUAL REPORT 2008-04-30
Amendment 2007-12-19
REINSTATEMENT 2007-11-13
Amendment 2007-05-15
Amendment 2007-02-20
Amendment 2006-11-15
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State