Entity Name: | CARMEL TRADING INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARMEL TRADING INTERNATIONAL 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: |
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: | 15 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | P09000100465 |
FEI/EIN Number |
271609009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1470 NW 107 AVENUE SITE E, DORAL FL, FL, 33172, US |
Mail Address: | 10756 NW 70th terrace, doral, FL, 33178, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
984500536CJFA2A93D38 | P09000100465 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | 2141 NW 79 AVENUE, MIAMI, US-FL, US, 33122 |
Headquarters | 1470 NW 107 AVENUE SITE E, DORAL, US-FL, US, 33172 |
Registration details
Registration Date | 2021-04-09 |
Last Update | 2022-04-09 |
Status | LAPSED |
Next Renewal | 2022-04-09 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P09000100465 |
Name | Role | Address |
---|---|---|
MOURA SIMONE RDIRECTO | Director | 1470 NW 107 AVENUE SITE E, DORAL FL, FL, 33172 |
MOURA SIMONE RDIRECTO | President | 1470 NW 107 AVENUE SITE E, DORAL FL, FL, 33172 |
MOURA SIMONE RDIRECTO | Treasurer | 1470 NW 107 AVENUE SITE E, DORAL FL, FL, 33172 |
MOURA WAGNER S | Vice President | 1470 NW 107 AVENUE SUITE E, DORAL, FL, 33172 |
MOURA SIMONE R | Agent | 10756 NW 70th terrace, doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000105442 | NEW FRONTIER GLOBAL | ACTIVE | 2017-09-22 | 2027-12-31 | - | 10756 NW 70TH TERRACE, DORAL, FL, 33178 |
G11000073951 | ATLAS SISTEMAS DE COMUNICACIONES S.A. | EXPIRED | 2011-07-25 | 2016-12-31 | - | 8216 N.W. 30 TERRACE, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-02 | 1470 NW 107 AVENUE SITE E, DORAL FL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | MOURA, SIMONE ROCHA | - |
CHANGE OF MAILING ADDRESS | 2021-05-27 | 1470 NW 107 AVENUE SITE E, DORAL FL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-27 | 1470 NW 107 AVENUE SITE E, DORAL FL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-27 | 10756 NW 70th terrace, doral, FL 33178 | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000348147 | TERMINATED | 1000000268667 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-07 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State