Search icon

"TRADE ON TRADE" INC. - Florida Company Profile

Company Details

Entity Name: "TRADE ON TRADE" INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"TRADE ON TRADE" 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: 04 Nov 2009 (15 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: P09000091064
FEI/EIN Number 271765245

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

Address: 3057 NW 107TH AVE, DORAL, FL, 33172, US
Mail Address: 3057 NW 107TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MATUTE ROLAND President 3057 NW 107TH AVE, DORAL, FL, 33172
GONZALEZ MATUTE ROLAND Agent 1600 PONE DE LEON BLVD., STE 1055, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 3057 NW 107TH AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-01-21 3057 NW 107TH AVE, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 1600 PONE DE LEON BLVD., STE 1055, CORAL GABLES, FL 33134 -
AMENDMENT 2013-03-07 - -
REGISTERED AGENT NAME CHANGED 2013-03-07 GONZALEZ MATUTE, ROLAND -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000599466 TERMINATED 1000000759801 BROWARD 2017-10-18 2037-10-25 $ 970.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001783878 TERMINATED 1000000552586 MIAMI-DADE 2013-11-07 2023-12-26 $ 411.61 STATE OF FLORIDA0011693

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Amendment 2013-03-07
ANNUAL REPORT 2012-02-14
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-04-23
Domestic Profit 2009-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State