Search icon

CHITTAGONG TRADING INC - Florida Company Profile

Company Details

Entity Name: CHITTAGONG TRADING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHITTAGONG 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: 16 Oct 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000113691
FEI/EIN Number 261324732

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

Address: 902 NE 62 ND STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 902 NE 62 ND STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN MOHAMMED I President 902 NE 62 ND STREET, OAKLAND PARK, FL, 33334
KHAN MOHAMMED I Director 902 NE 62 ND STREET, OAKLAND PARK, FL, 33334
KHAN MOHAMMED I Agent 902 NE 62 ND STREET, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077446 YOUR NEIGHBORHOOD EXPIRED 2018-07-17 2023-12-31 - 902 NE 62ND STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-06-12 KHAN, MOHAMMED I -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 902 NE 62 ND STREET, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 902 NE 62 ND STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2008-01-11 902 NE 62 ND STREET, OAKLAND PARK, FL 33334 -
AMENDMENT 2007-11-02 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583837804 2020-06-08 0455 PPP 902 NE 62ND STREET, FORT LAUDERDALE, FL, 33334-4110
Loan Status Date 2022-03-17
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6230
Loan Approval Amount (current) 6230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-4110
Project Congressional District FL-23
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State