Search icon

FC GLOBAL TRADING, INC. - Florida Company Profile

Company Details

Entity Name: FC GLOBAL TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FC GLOBAL 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 Jan 2008 (17 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: P08000005699
FEI/EIN Number 261771813

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

Address: 1751 NW 129TH AVE, MIAMI, FL, 33182, US
Mail Address: 1751 NW 129TH AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO FRANCISCO M President 1751 NW 129TH AVE, MIAMI, FL, 33182
Chirino Diana Secretary 1751 NW 129TH AVE, MIAMI, FL, 33182
CHEEMA BALWANT P.A. Agent 4160 W 16 AVE STE 405, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2018-12-28 FL GLOBAL TRADING, INC. -
AMENDMENT 2017-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 1751 NW 129TH AVE, SUITE 115, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2017-10-09 1751 NW 129TH AVE, SUITE 115, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-04 4160 W 16 AVE STE 405, HIALEAH, FL 33012 -
AMENDMENT AND NAME CHANGE 2015-06-04 P & C AEROSPACE, INC. -
REGISTERED AGENT NAME CHANGED 2015-06-04 CHEEMA, BALWANT, P.A. -
AMENDMENT AND NAME CHANGE 2014-11-04 SI. AEROSPACE GROUP INC -
AMENDMENT 2011-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
Name Change 2018-12-28
ANNUAL REPORT 2018-03-05
Amendment 2017-12-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-24
Amendment and Name Change 2015-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State