Search icon

SVM TRADING CORP. - Florida Company Profile

Company Details

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

SVM 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000070274
FEI/EIN Number 371469839

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

Address: 7166 NW 50 ST, MIAMI SPRINGS, FL, 33166
Mail Address: 10380 SW VILLAGE CENTER DRIVE, SUITE 196, TRADITION, FL, 34987
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZA MONICA A President 2091 RENAISSANCE BLVD. APT: 104, MIRAMAR, FL, 33025
MEZA MONICA A Director 2091 RENAISSANCE BLVD. APT: 104, MIRAMAR, FL, 33025
MEZA MONICA A Treasurer 2091 RENAISSANCE BLVD. APT: 104, MIRAMAR, FL, 33025
VERASTEGUI GUILLERMO Vice President 2091 RENAISSANCE BLVD. APT: 104, MIRAMAR, FL, 33025
CHAVEZ EDUARDO Director 2091 RENAISSANCE BLVD., MIRAMAR, FL, 33025
CHAVEZ EDUARDO Secretary 2091 RENAISSANCE BLVD., MIRAMAR, FL, 33025
CHAVEZ EDUARDO Agent 2091 RENAISSANCE BLVD., MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-10-28 7166 NW 50 ST, MIAMI SPRINGS, FL 33166 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-01-26 CHAVEZ, EDUARDO -
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 7166 NW 50 ST, MIAMI SPRINGS, FL 33166 -
AMENDMENT 2005-01-26 - -
AMENDMENT 2004-11-05 - -
AMENDMENT 2004-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-04 2091 RENAISSANCE BLVD., APT. 104, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-03
Amendment 2005-01-26
Amendment 2004-11-05
Amendment 2004-11-04
ANNUAL REPORT 2004-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State