Search icon

F & D TRADING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: F & D TRADING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & D 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: 17 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000031946
FEI/EIN Number 593785020

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

Address: 16280 SOUTH POST RD, APT-103, WESTON, FL, 33331
Mail Address: P.O. BOX 226643, MIAMI, FL, 33222, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ROBERTO President 16280 S POST RD, #103, WESTON, FL, 33331
FERNANDEZ ROBERTO Director 16280 S POST RD, #103, WESTON, FL, 33331
DIAZ-GRANADOS LAURA Vice President 16280 S POST RD, #103, WESTON, FL, 33331
DIAZ-GRANADOS LAURA Treasurer 16280 S POST RD, #103, WESTON, FL, 33331
DIAZ-GRANADOS LAURA Director 16280 S POST RD, #103, WESTON, FL, 33331
SUAREZ RODOLFO J Agent 10200 NW 25TH ST.,, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110350 ALERTA DIGITAL TECHNOLOGIES EXPIRED 2009-05-25 2014-12-31 - P.O.BOX 22-7104, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-17 16280 SOUTH POST RD, APT-103, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 10200 NW 25TH ST.,, SUITE-207, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 16280 SOUTH POST RD, APT-103, WESTON, FL 33331 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000199329 TERMINATED 1000000653664 BROWARD 2015-01-29 2035-02-05 $ 1,644.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000400654 TERMINATED 1000000599207 BROWARD 2014-03-19 2034-03-28 $ 393.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000708181 TERMINATED 1000000466984 BROWARD 2013-04-01 2033-04-11 $ 6,339.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000839616 TERMINATED 1000000401006 BROWARD 2012-11-08 2032-11-14 $ 775.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000640214 TERMINATED 1000000233892 BROWARD 2011-09-21 2031-09-28 $ 847.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-08-02
Domestic Profit 2004-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State