Search icon

TRADCO LTD., INC. - Florida Company Profile

Company Details

Entity Name: TRADCO LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Feb 1985 (40 years ago)
Date of dissolution: 08 Jun 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: P05074
FEI/EIN Number 521380199

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

Address: 55 MIRACLE MILE, CORAL GABLES, FL, 33134, US
Mail Address: 8400 NORTHWEST 33 STREET, SUITE 403, DORAL, FL, 33122, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Chapur Rafael President 55 MIRACLE MILE, CORAL GABLES, FL, 33134
Brazzoduro Sandra Secretary 55 MIRACLE MILE, CORAL GABLES, FL, 33134
Cabassa Mary Secretary 8400 Northwest 33 Street. Suite 403., Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077935 WORLD VACATIONS TRAVEL EXPIRED 2018-07-18 2023-12-31 - 8725 NW 18 TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-08 - -
CHANGE OF MAILING ADDRESS 2021-06-08 55 MIRACLE MILE, SUITE 200, CORAL GABLES, FL 33134 -
REGISTERED AGENT CHANGED 2021-06-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 55 MIRACLE MILE, SUITE 200, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
PALACE RESORTS, INC., etc., et al., VS RAINE CHACKO, etc., 3D2019-1015 2019-05-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6194

Parties

Name TRADCO LTD., INC.
Role Appellant
Status Active
Name PALACE RESORTS, S.A. DE C.V.
Role Appellant
Status Active
Name PALACE RESORTS, INC.
Role Appellant
Status Active
Representations Scott A. Cole, Therese A. Savona
Name PALACE HOLDING, S.A. DE C.V.
Role Appellant
Status Active
Name ADMINISTRACION PALACE RESORTS, S.A. DE C.V.
Role Appellant
Status Active
Name PALACE RESORTS RESERVATIONS, S.A. DE C.V.
Role Appellant
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PALACE PREMIER, S.A. DE C.V.
Role Appellant
Status Active
Name RAINE CHACKO
Role Appellee
Status Active
Representations XINGJIAN ZHAO, Michael Diaz, Jr., BRANT C. HADAWAY, GARY E. DAVIDSON, PAOLA SANCHEZ TORRES
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAINE CHACKO
Docket Date 2020-01-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PALACE RESORTS, INC.
Docket Date 2019-11-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PALACE RESORTS, INC.
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including November 13, 2019, with no further extensions allowed.
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of PALACE RESORTS, INC.
Docket Date 2019-09-12
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of RAINE CHACKO
Docket Date 2019-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of RAINE CHACKO
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-4 days to 9/13/19
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR AN ADDITIONALFOUR-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of RAINE CHACKO
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 9/9/19
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR AN ADDITIONAL14-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of RAINE CHACKO
Docket Date 2019-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR A 30-DAY EXTENSION OF TIME TO FILE ANSWER BRIE
On Behalf Of RAINE CHACKO
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/26/19
Docket Date 2019-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PALACE RESORTS, INC.
Docket Date 2019-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALACE RESORTS, INC.
Docket Date 2019-06-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of PALACE RESORTS, INC.
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 6/25/19
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALACE RESORTS, INC.
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PALACE RESORTS, INC.
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALACE RESORTS, INC.
Docket Date 2019-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PALACE RESORTS, INC.
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
WITHDRAWAL 2021-06-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State