Search icon

TRADERS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TRADERS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADERS CLUB, 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: 29 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000070139
FEI/EIN Number 201082202

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

Address: 8785 SW 165 AVE, MIAMI, FL, 33193, US
Mail Address: 8785 SW 165 AVE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDOOL SHIRAZ President 8785 SW 165 AVE, MIAMI, FL, 33193
ABDOOL SHIRAZ Agent 8785 SW 165 AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-01 8785 SW 165 AVE, Suite 200, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-01 8785 SW 165 AVE, Suite 200, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2015-03-01 8785 SW 165 AVE, Suite 200, MIAMI, FL 33193 -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-05-07
REINSTATEMENT 2011-03-18
ANNUAL REPORT 2009-04-16
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State