Search icon

FT TRADE FINANCIAL CORP.

Headquarter

Company Details

Entity Name: FT TRADE FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2009 (15 years ago)
Document Number: P08000021621
FEI/EIN Number 800485068
Address: 5301 Blue Lagoon Dr. Suite 570, miami, FL, 33126, US
Mail Address: 5301 Blue Lagoon Dr., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FT TRADE FINANCIAL CORP., KENTUCKY 1051823 KENTUCKY
Headquarter of FT TRADE FINANCIAL CORP., ILLINOIS CORP_71211002 ILLINOIS

Agent

Name Role
INTERAMERICAN CORPORATE SERVICES LLC Agent

Director

Name Role Address
GATICA ASTABURUAGA JUAN E Director 5301 Blue Lagoon Dr., MIAMI, FL, 33126
GATICA BAEZA JUAN E Director 5301 Blue Lagoon Dr., Miami, FL, 33126
Gatica Pedro Pablo Director 5301 Blue Lagoon Dr., Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085404 FT ACCEPTANCE CORP. ACTIVE 2012-08-29 2027-12-31 No data 5301 BLUE LAGOON DR., SUITE 570, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 5301 Blue Lagoon Dr. Suite 570, SUITE 570, miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2022-09-22 5301 Blue Lagoon Dr. Suite 570, SUITE 570, miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 INTERAMERICAN CORPORATE SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2525 PONCE DE LEON BLVD, SUITE 1225, CORAL GABLES, FL 33134 No data
AMENDMENT 2009-11-13 No data No data

Court Cases

Title Case Number Docket Date Status
FT TRADE FINANCIAL, CORP., VS ROADWAY, INC., 3D2021-0638 2021-03-02 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-7942 CC

Parties

Name FT TRADE FINANCIAL CORP.
Role Appellant
Status Active
Representations PAUL E. WILSON
Name ROADWAY, INC.
Role Appellee
Status Active
Representations Leo Benitez, Lizette P. Benitez
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-06-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, FT TRADE FINANCIAL, CORP.'S, RESPONSE TO APPELLEE, ROADWAY, INC.'S MOTION TO DISMISS APPEAL
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-06-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROADWAY, INC.
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-52 days to 7/01/2021
Docket Date 2022-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorney’s Fees and Cost is hereby denied.
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of ROADWAY, INC.
Docket Date 2021-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROADWAY, INC.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/30/2021
Docket Date 2021-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROADWAY, INC.
Docket Date 2021-08-27
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT, FT TRADE FINANCIAL CORP.'S, MOTION FOR ATTORNEYS FEES AND COST
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-07-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 12, 2021.
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State