Search icon

BUDDHA TRADING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BUDDHA TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDDHA TRADING COMPANY, 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: 20 Apr 2007 (18 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: P07000048502
FEI/EIN Number 208896337

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

Mail Address: 2210 SW 89 CT, MIAMI, FL, 33165, US
Address: 1199 w flager st, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON MORENO JOSE W President 2210 SW 89 CT, MIAMI, FL, 33165
LEON MORENO JOSE W Agent 2210 SW 89 CT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076803 BTC PRODUCTS EXPIRED 2012-08-02 2017-12-31 - 2210 S.W. 89 CT., MIAMI, FL, 33165
G09000140329 WORLD DIRECT EXPIRED 2009-07-29 2014-12-31 - 3408 WEST 84 TH STREET, SUITE G-108, HIALEAH GARDENS, FL, 33018
G08266900396 DIRECTV DISH SATELLITE EXPIRED 2008-09-22 2013-12-31 - 3408 WEST 84TH STREET UNIT G-108, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1199 w flager st, Suite 12A, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2012-04-30 1199 w flager st, Suite 12A, MIAMI, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2210 SW 89 CT, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2009-06-20 LEON MORENO, JOSE W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001323907 TERMINATED 1000000467017 MIAMI-DADE 2013-08-26 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000808769 TERMINATED 1000000365632 DADE 2012-10-24 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000647021 ACTIVE 1000000174737 DADE 2010-06-03 2030-06-09 $ 3,541.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000647039 ACTIVE 1000000174738 DADE 2010-06-03 2030-06-09 $ 4,862.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000537583 ACTIVE 1000000143442 DADE 2009-11-24 2036-09-09 $ 123.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000292299 ACTIVE 1000000150992 DADE 2009-11-24 2030-02-16 $ 1,584.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-06-20
ANNUAL REPORT 2008-05-21
Domestic Profit 2007-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State