Search icon

CBNM TRADING INC.

Company Details

Entity Name: CBNM TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: P09000103362
FEI/EIN Number 27-1575110
Address: 20401 NW 7th Court, Miami Gardens, FL 33169
Mail Address: 20401 NW 7th Court, Miami Gardens, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRODY, CHAIM B Agent 20401 NW 7th Court, Miami Gardens, FL 33169

President

Name Role Address
BRODY, CHAIM B President 20401 NW 7th Court, Miami Gardens, FL 33169

Director

Name Role Address
BRODY, CHAIM B Director 20401 NW 7th Court, Miami Gardens, FL 33169

Chairman

Name Role Address
BRODY, CHAIM B Chairman 20401 NW 7th Court, Miami Gardens, FL 33169

Vice President

Name Role Address
BRODY, MIRIAM Vice President 20401 NW 7th Court, Miami Gardens, FL 33169

Vice Chairman

Name Role Address
BRODY, MIRIAM Vice Chairman 20401 NW 7th Court, Miami Gardens, FL 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 20401 NW 7th Court, Miami Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2019-02-17 20401 NW 7th Court, Miami Gardens, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 20401 NW 7th Court, Miami Gardens, FL 33169 No data
REINSTATEMENT 2010-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-12-23 BRODY, CHAIM B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12

Date of last update: 25 Jan 2025

Sources: Florida Department of State