Search icon

FLORIDA INTERNATIONAL TRADING. INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INTERNATIONAL TRADING. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INTERNATIONAL TRADING. 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000001273
FEI/EIN Number 272350882

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

Address: 1080 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: 1080 Brickell Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JAVIER Secretary 1080 Brickell Ave, MIAMI, FL, 33131
LOPEZ JAVIER Treasurer 1080 Brickell Ave, MIAMI, FL, 33131
Lopez Javier Agent 1080 Brickell Ave, MIAMI, FL, 33131
BOSCAN NELSA President 1080 Brickell Ave, MIAMI, FL, 33131
BOSCAN NELSA Director 1080 Brickell Ave, MIAMI, FL, 33131
LOPEZ JAVIER Vice President 1080 Brickell Ave, MIAMI, FL, 33131
LOPEZ JAVIER Director 1080 Brickell Ave, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094248 ALLURE HANDBAGS EXPIRED 2012-09-25 2017-12-31 - P.O. BOX 45-1651, MIAMI, FL, 33245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1080 Brickell Ave, #711, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1080 Brickell Ave, #711, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-30 1080 Brickell Ave, #711, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-03-03 Lopez, Javier -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-03-31 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-23

Date of last update: 02 Jun 2025

Sources: Florida Department of State