Search icon

SOUTH TRADE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH TRADE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: P08000072558
FEI/EIN Number 010908559

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

Address: 7700 N. KENDALL DRIVE, 405, MIAMI, FL, 33156, US
Mail Address: 7700 N. KENDALL DRIVE, 405, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON CLARA Vice President 8527 PINES BOULEVARD, PEMBROKE PINES, FL, 33024
LANCIONI FABIANA P President 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
BARBUY LISANDRO Treasurer 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
ORS LOURDES Agent 7700 N. KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 7700 N. KENDALL DRIVE, 405, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-04-29 7700 N. KENDALL DRIVE, 405, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 7700 N. KENDALL DRIVE, 405, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-03-31 ORS, LOURDES -
AMENDMENT 2011-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-10-25
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State