Search icon

TRADING BUREAU INC. - Florida Company Profile

Company Details

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

TRADING BUREAU 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000038804
FEI/EIN Number 204512486

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

Address: 1865 BRICKELL AVE., APT. # A401, MIAMI, FL, 33129, US
Mail Address: 3531 CREEPING FLORA LANE, CHARLOTTE, NC, 28216, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE A Vice President 1865 BRICKELL AVE. APT. #A401, MIAMI, FL, 33129
AUGUSTIN DJIMY President 1865 BRICKELL AVE. APT. #A401, MIAMI, FL, 33129
AUGUSTIN DJIMY Secretary 1865 BRICKELL AVE. APT. #A401, MIAMI, FL, 33129
AUGUSTIN DJIMY Agent 1865 BRICKELL AVE. APT., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-24 - -
CHANGE OF MAILING ADDRESS 2017-10-24 1865 BRICKELL AVE., APT. # A401, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2017-10-24 AUGUSTIN, DJIMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-06-27
Domestic Profit 2006-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State