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 |
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 |
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 | - | - |
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