Search icon

A2A TRADING CO - Florida Company Profile

Company Details

Entity Name: A2A TRADING CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A2A TRADING CO 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000116308
FEI/EIN Number 203373688

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

Address: 1330 WEST AVENUE # 1604, MIAMI BEACH, FL, 33139, US
Mail Address: 1330 WEST AVENUE # 1604, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MANSUR JOSSY President 1330 WEST AVENUE # 1604, MIAMI BEACH, FL, 33139
MANSUR DAMILICE Director 1330 WEST AVENUE # 1604, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2007-08-09 1330 WEST AVENUE # 1604, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-09 1330 WEST AVENUE # 1604, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2007-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000733791 TERMINATED 1000000385621 MIAMI-DADE 2013-04-08 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-08-22
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-09
REINSTATEMENT 2007-08-09
Domestic Profit 2005-08-22

Date of last update: 03 May 2025

Sources: Florida Department of State