Entity Name: | INTERNATIONAL TRADER CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL TRADER CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jan 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2009 (16 years ago) |
Document Number: | P06000011727 |
FEI/EIN Number |
204212240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5197 NW 74 AV, MIAMI, FL, 33166 |
Mail Address: | 19 kent Rd, Red Hook, NY, 12571, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIOS MARCOS | Director | 5197 NW 74 AV, MIAMI, FL, 33166 |
RIOS MARCOS | President | 5197 NW 74 AV, MIAMI, FL, 33166 |
MONSANTE MARIA LUISA | Vice President | 5197 NW 74 AV, MIAMI, FL, 33166 |
MONSANTE MARIA LUISA | Director | 5197 NW 74 AV, MIAMI, FL, 33166 |
RIOS MARCOS | Agent | 5197 NW 74 AV, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5197 NW 74 AV, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 5197 NW 74 AV, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 5197 NW 74 AV, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000859461 | ACTIVE | 1000000624733 | MIAMI-DADE | 2014-05-09 | 2034-08-01 | $ 11,720.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State