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. |
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 |
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 |
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 | - | - |
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 |
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