Search icon

WATERFALLS TRADING CORP.

Company Details

Entity Name: WATERFALLS TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2003 (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: P03000055763
FEI/EIN Number 510470845
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

Agent

Name Role Address
ZABLAH ENRIQUE Agent 5438 SW 195 TERRACE, MIRAMAR, FL, 33029

President

Name Role Address
ZABLAH ENRIQUE President 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014

Secretary

Name Role Address
ZABLAH ENRIQUE Secretary 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014

Treasurer

Name Role Address
ZABLAH ENRIQUE Treasurer 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014

Director

Name Role Address
ZABLAH ENRIQUE Director 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014
HERNANDEZ GUILLERMO L Director 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014

Vice President

Name Role Address
HERNANDEZ GUILLERMO L Vice President 15509 MIAMI LAKE WAY NORTH #106, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 5438 SW 195 TERRACE, MIRAMAR, FL 33029 No data
CHANGE OF MAILING ADDRESS 2005-03-21 5438 SW 195 TERRACE, MIRAMAR, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 5438 SW 195 TERRACE, MIRAMAR, FL 33029 No data
AMENDMENT 2003-06-09 No data No data

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 Feb 2025

Sources: Florida Department of State