Search icon

FOREX FOREIGN TRADE CORPORATION

Company Details

Entity Name: FOREX FOREIGN TRADE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2015 (9 years ago)
Document Number: P05000166019
FEI/EIN Number 043838114
Address: 865 COLLINS AVENUE, # C, MIAMI BEACH, FL, 33139, US
Mail Address: 865 COLLINS AVENUE, UNIT # C, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CEREZCI MUHAMMET Agent 865 COLLINS AVENUE, UNIT # C, MIAMI BEACH, FL, 33139

Director

Name Role Address
CEREZCI MUHAMMET Director 865 COLLINS AVENUE, MIAMI BEACH, FL, 33139

President

Name Role Address
CEREZCI MUHAMMET President 865 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000123706 MEGA PIZZA ACTIVE 2021-09-19 2026-12-31 No data 865 COLLINS AVE, # C, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 865 COLLINS AVENUE, UNIT # C, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 865 COLLINS AVENUE, # C, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2021-04-20 865 COLLINS AVENUE, # C, MIAMI BEACH, FL 33139 No data
AMENDMENT 2015-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-14 CEREZCI, MUHAMMET No data
AMENDMENT 2008-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
Amendment 2015-08-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State