Entity Name: | AJ TRADING PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AJ TRADING PARTNERS, 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: | 11 Aug 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P08000074670 |
FEI/EIN Number |
320258884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 847 NE 2nd AVE, Fort Lauderdale, FL, 33304, US |
Mail Address: | 10520 SW 77 CT, MIAMI, FL, 33156, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
curbelo justin | President | 10520 SW 77 CT, MIAMI, FL, 33156 |
curbelo justin | Agent | 847 NE 2nd AVE, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-18 | curbelo, justin | - |
AMENDMENT | 2015-11-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-03 | 847 NE 2nd AVE, 4D, Fort Lauderdale, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-03 | 847 NE 2nd AVE, 4D, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2015-02-18 | 847 NE 2nd AVE, 4D, Fort Lauderdale, FL 33304 | - |
REINSTATEMENT | 2014-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000285280 | TERMINATED | 1000000743257 | DADE | 2017-05-15 | 2037-05-18 | $ 631.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000285298 | TERMINATED | 1000000743258 | DADE | 2017-05-15 | 2037-05-18 | $ 420.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-03-18 |
AMENDED ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2017-03-06 |
AMENDED ANNUAL REPORT | 2016-11-07 |
AMENDED ANNUAL REPORT | 2016-11-04 |
AMENDED ANNUAL REPORT | 2016-10-28 |
AMENDED ANNUAL REPORT | 2016-09-06 |
AMENDED ANNUAL REPORT | 2016-07-07 |
AMENDED ANNUAL REPORT | 2016-06-06 |
AMENDED ANNUAL REPORT | 2016-06-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State