Search icon

AMTRADE BUSINESS CENTER CORPORATION - Florida Company Profile

Company Details

Entity Name: AMTRADE BUSINESS CENTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMTRADE BUSINESS CENTER 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: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000098875
FEI/EIN Number 263672664

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

Address: 19381 SW 24th ST, Miramar, FL, 33029, US
Mail Address: 19381 SW 24th ST, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASPARUTTI DANIEL A President 19381 SW 24TH ST, MIRAMAR, FL, 33029
GASPARUTTI DANIEL A Director 19381 SW 24TH ST, MIRAMAR, FL, 33029
GASPARUTTI DANIEL A Vice President 19381 SW 24TH ST, MIRAMAR, FL, 33029
GASPARUTTI DANIEL A Agent 19381 SW 24TH ST, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070772 TFC CREATIVE AGENCY EXPIRED 2016-07-18 2021-12-31 - 19381 SW 24TH ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 19381 SW 24th ST, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2015-04-14 19381 SW 24th ST, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2015-04-14 GASPARUTTI, DANIEL A -
REINSTATEMENT 2015-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 19381 SW 24TH ST, MIRAMAR, FL 33029 -
REINSTATEMENT 2011-01-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001330324 TERMINATED 1000000491076 MIAMI-DADE 2013-08-16 2033-09-05 $ 3,924.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001379388 TERMINATED 1000000467752 MIAMI-DADE 2013-05-31 2033-09-12 $ 11,949.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000543711 TERMINATED 1000000467764 MIAMI-DADE 2013-02-28 2023-03-06 $ 1,240.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000464482 TERMINATED 1000000222007 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000464508 TERMINATED 1000000222010 DADE 2011-07-12 2031-08-03 $ 628.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000464516 TERMINATED 1000000222011 DADE 2011-07-12 2021-08-03 $ 434.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-04-14
REINSTATEMENT 2013-03-07
REINSTATEMENT 2011-01-21
REINSTATEMENT 2009-10-21
Domestic Profit 2008-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State