Search icon

PD TRADING INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: PD TRADING INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PD TRADING INTERNATIONAL CORP 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: 22 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: P08000095295
FEI/EIN Number 364645208

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

Address: 2246 NW 82 Ave, Doral, FL, 33122, US
Mail Address: 2246 NW 82 Ave, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ledezma Ortega ROSA Y President 2246 NW 82 Ave, Doral, FL, 33122
Ledezma Ortega ROSA Y Director 2246 NW 82 Ave, Doral, FL, 33122
RINCON JORGE Vice President 2246 NW 82 Ave, Doral, FL, 33122
LOMBO NELIANA Agent 2246 NW 82 Ave, Doral, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 LOMBO, NELIANA -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 2246 NW 82 Ave, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-04-21 2246 NW 82 Ave, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 2246 NW 82 Ave, Doral, FL 33122 -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2014-08-06 PD TRADING INTERNATIONAL CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000466060 TERMINATED 1000000788314 DADE 2018-06-30 2038-07-05 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000680104 TERMINATED 1000000680197 MIAMI-DADE 2015-06-08 2035-06-17 $ 1,070.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000734633 TERMINATED 1000000386025 MIAMI-DADE 2013-04-12 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-30
Amendment and Name Change 2014-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State