Search icon

TIME TRADINGS CO - Florida Company Profile

Company Details

Entity Name: TIME TRADINGS CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME TRADINGS CO 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: 03 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000053618
FEI/EIN Number 208961657

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

Address: 13265 SW 36 St, MIAMI, FL, 33175, US
Mail Address: 13265 SW 36 St, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ NORA K Director 13265 SW 36 ST, MIAMI, FL, 33175
RODRIGUEZ RAUL E Vice President 13265 SW 36 ST, MIAMI, FL, 33175
RODRIGUEZ RAUL H Agent 13265 SW 36 St, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 RODRIGUEZ, RAUL H -
CHANGE OF PRINCIPAL ADDRESS 2013-03-03 13265 SW 36 St, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2013-03-03 13265 SW 36 St, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-03 13265 SW 36 St, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2010-01-04 - -
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
J13001665034 TERMINATED 1000000538077 MIAMI-DADE 2013-11-06 2033-11-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State