Entity Name: | ELEGANT TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELEGANT 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: | 14 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P08000066625 |
FEI/EIN Number |
262995001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NW 112TH AVE, DORAL, FL, 33172, US |
Mail Address: | 8100 GENEVA CT, MIAMI, FL, 33166, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
George Sherman K | President | 8100 Geneva Ct, Miami, FL, 33166 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08247900018 | TIGER ISLAND EXPORT | EXPIRED | 2008-09-03 | 2013-12-31 | - | 8706 MAHOGANY AVENUE, PLANTATION, FL, 33324 |
G08247900019 | VOICE ONLINE INTERNATIONAL | EXPIRED | 2008-09-03 | 2013-12-31 | - | 8706 MAHOGANY AVENUE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 2900 NW 112TH AVE, UNIT 1, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 2900 NW 112TH AVE, UNIT 1, DORAL, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000754618 | TERMINATED | 1000000727110 | MIAMI-DADE | 2016-11-16 | 2036-11-23 | $ 3,923.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000754626 | TERMINATED | 1000000727111 | MIAMI-DADE | 2016-11-16 | 2036-11-23 | $ 16,687.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-08-19 |
ANNUAL REPORT | 2015-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4235388307 | 2021-01-23 | 0455 | PPP | 2900 NW 112th Ave, Doral, FL, 33172-1812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State