Search icon

UNITRADINGS INC. - Florida Company Profile

Company Details

Entity Name: UNITRADINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

UNITRADINGS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Sep 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000077565
FEI/EIN Number 45-0661800

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

Address: 7861 NW 187 TERRACE, HIALEAH, FL 33015
Mail Address: 7861 NW 187 TERRACE, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA, WILSON Agent 7861 NW 187 TERRACE, HIALEAH, FL 33015
CARDONA, WILSON Director 7861 NW 187 TERRACE, HIALEAH, FL 33015
ECHALAR, GERARDO ALVARO President 7861 NW 187 TERR, HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-01 7861 NW 187 TERRACE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-06-29 7861 NW 187 TERRACE, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2011-06-29 CARDONA, WILSON -
REGISTERED AGENT ADDRESS CHANGED 2011-06-29 7861 NW 187 TERRACE, HIALEAH, FL 33015 -
AMENDMENT 2010-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000529157 TERMINATED 1000000403516 MIAMI-DADE 2013-02-27 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
DEBIT MEMO# 028554-B 2018-05-25
Amendment 2017-09-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-06-29
Amendment 2010-11-23

Date of last update: 23 Feb 2025

Sources: Florida Department of State