Search icon

WATERFALLS TRADING CORP. - Florida Company Profile

Company Details

Entity Name: WATERFALLS TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERFALLS TRADING CORP. 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: 21 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000055763
FEI/EIN Number 510470845

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

Address: 5438 SW 195 TERRACE, MIRAMAR, FL, 33029
Mail Address: 5438 SW 195 TERRACE, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABLAH ENRIQUE President 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014
ZABLAH ENRIQUE Secretary 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014
ZABLAH ENRIQUE Treasurer 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014
ZABLAH ENRIQUE Director 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014
HERNANDEZ GUILLERMO L Vice President 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014
HERNANDEZ GUILLERMO L Director 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014
ZABLAH ENRIQUE Agent 5438 SW 195 TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 5438 SW 195 TERRACE, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2005-03-21 5438 SW 195 TERRACE, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 5438 SW 195 TERRACE, MIRAMAR, FL 33029 -
AMENDMENT 2003-06-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000236583 LAPSED 1000000200289 PALM BEACH 2011-02-04 2021-04-20 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000177235 TERMINATED 1000000128924 BROWARD 2009-06-25 2030-02-16 $ 1,237.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-15
Amendment 2003-06-09
Domestic Profit 2003-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State