Search icon

NASUS TRADING INC. - Florida Company Profile

Company Details

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

NASUS TRADING 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: 27 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000086988
FEI/EIN Number 223936562

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

Address: 7024 NW 50th St, MIAMI, FL, 33166, US
Mail Address: 7024 NW 50th St, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN AARON C President 7024 NW 50th St, MIAMI, FL, 33166
BENJAMIN AARON C Agent 7024 NW 50th St, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-11 7024 NW 50th St, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-07-11 7024 NW 50th St, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-11 7024 NW 50th St, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001643437 ACTIVE 1000000545355 DADE 2013-10-15 2033-11-07 $ 13,972.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000819014 TERMINATED 1000000401712 DADE 2012-10-24 2032-10-31 $ 28,070.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000207848 TERMINATED 1000000257765 DADE 2012-03-13 2032-03-21 $ 5,131.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2013-07-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-04-28
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-07-05
Domestic Profit 2006-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State