Search icon

AJ TRADING PARTNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
curbelo justin President 10520 SW 77 CT, MIAMI, FL, 33156
curbelo justin Agent 847 NE 2nd AVE, Fort Lauderdale, FL, 33304

Events

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 - -

Debts

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

Documents

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