Search icon

NORTH AMERICA TRADING GROUP, CORP - Florida Company Profile

Company Details

Entity Name: NORTH AMERICA TRADING GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICA TRADING GROUP, 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: 13 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2017 (8 years ago)
Document Number: P09000042472
FEI/EIN Number 270179586

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

Address: 5751 SW 137 AVE, MIAMI, FL, 33183, US
Mail Address: 5751 SW 137 AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OQUENDO MARIO President 5751 SW 137 AVE, MIAMI, FL, 33183
OQUENDO MARIO Agent 5751 SW 137 AVE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006922 TOOLS SOLUTIONS ACTIVE 2020-01-15 2025-12-31 - 2274 SW 142 CT, MIAMI, FL, 33186
G10000111945 TOOLS SOLUTIONS EXPIRED 2010-12-08 2015-12-31 - 13515 SW 119TH. STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 5751 SW 137 AVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 5751 SW 137 AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-05-24 5751 SW 137 AVE, MIAMI, FL 33183 -
REINSTATEMENT 2017-07-20 - -
REVOCATION OF VOLUNTARY DISSOLUT 2017-06-12 - -
VOL DISSOLUTION OF INACTIVE CORP 2017-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-09-03 - -
REGISTERED AGENT NAME CHANGED 2010-09-03 OQUENDO, MARIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000086102 TERMINATED 1000000703767 DADE 2016-01-21 2036-01-27 $ 9,611.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-08
Reinstatement 2017-07-20
Revocation of Dissolution 2017-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State