Search icon

CORLIMP TRADING INC. - Florida Company Profile

Company Details

Entity Name: CORLIMP TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORLIMP TRADING 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: 30 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000124766
FEI/EIN Number APPLIED FOR

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

Address: 7771 NW 7 ST 418, MIAMI, FL, 33126
Mail Address: 7771 NW 7 ST 418, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDIVAR MARCO President 7771 NW 72 AVE., MIAMI, FL, 33126
ROCA GABRIEL Vice President 7771 NW 72 AVE, MIAMI, FL, 33126
ROCA GABRIEL Agent 7771 NW 7 ST 418, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-01 7771 NW 7 ST 418, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2007-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-01 7771 NW 7 ST 418, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2007-11-01 7771 NW 7 ST 418, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-02-22 ROCA, GABRIEL -
CANCEL ADM DISS/REV 2006-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000029814 ACTIVE 1000000199740 DADE 2011-01-04 2031-01-19 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-11-01
REINSTATEMENT 2006-02-22
Domestic Profit 2004-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State