Search icon

TRADE WORLD AF CORP - Florida Company Profile

Company Details

Entity Name: TRADE WORLD AF CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADE WORLD AF 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: 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 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000121442
FEI/EIN Number 205624511

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

Address: 7891 W FLAGLER ST, 512, MIAMI, FL, 33144
Mail Address: 7891 W FLAGLER ST, 512, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FACCIO ARIEL H Director 7891 W FLAGLER ST # 512, MIAMI, FL, 33144
FACCIO ARIEL H Agent 7891 W FLAGLER ST, MIAMI, FL, 33144
FACCIO ARIEL H President 7891 W FLAGLER ST # 512, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 7891 W FLAGLER ST, 512, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2012-02-09 7891 W FLAGLER ST, 512, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 7891 W FLAGLER ST, 512, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-22
Domestic Profit 2006-09-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State