Search icon

NETRADE CORPORATION - Florida Company Profile

Company Details

Entity Name: NETRADE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETRADE CORPORATION 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: 04 Nov 2008 (16 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: P08000098757
FEI/EIN Number 900424533

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

Address: 8456 SW 113TH PL, MIAMI, FL, 33173, US
Mail Address: 8456 SW 113 PL, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yllanes Luis R Vice President 8456 SW 113TH PL, MIAMI, FL, 33173
Yllanes Susana I President 8456 SW 113TH PL, MIAMI, FL, 33173
Yllanes Luis R Agent 8456 SW 113TH PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 - -
CHANGE OF MAILING ADDRESS 2022-04-15 8456 SW 113TH PL, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 8456 SW 113TH PL, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2020-06-11 Yllanes, Luis R -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 8456 SW 113TH PL, MIAMI, FL 33173 -
AMENDMENT 2014-03-31 - -

Documents

Name Date
Voluntary Dissolution 2023-03-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State