Search icon

CENTERPORT TRADING CORP. - Florida Company Profile

Company Details

Entity Name: CENTERPORT TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTERPORT TRADING 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: 26 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000050841
FEI/EIN Number 208926492

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

Address: 11142 SW 154TH COURT, MIAMI, FL, 33196, US
Mail Address: 11142 SW 154TH COURT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZAROTTA THOMAS President 11142 SW 154TH COURT, MIAMI, FL, 33196
LANZAROTTA THOMAS Secretary 11142 SW 154TH COURT, MIAMI, FL, 33196
LANZAROTTA THOMAS Treasurer 11142 SW 154TH COURT, MIAMI, FL, 33196
LANZAROTTA THOMAS Director 11142 SW 154TH COURT, MIAMI, FL, 33196
LANZAROTTA THOMAS Agent 11142 SW 154TH COURT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069146 SAVETIME BOOKKEEPING INC. EXPIRED 2011-07-11 2016-12-31 - 11142 SW 154TH CT., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2009-01-13 - -
REGISTERED AGENT NAME CHANGED 2009-01-13 LANZAROTTA, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 11142 SW 154TH COURT, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 11142 SW 154TH COURT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2008-04-22 11142 SW 154TH COURT, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
Amendment 2009-01-13
ANNUAL REPORT 2008-04-22
Domestic Profit 2007-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State