Search icon

58TRADING INC - Florida Company Profile

Company Details

Entity Name: 58TRADING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

58TRADING 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: 27 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: P10000087636
FEI/EIN Number 273921193

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

Address: 7035G SW 47 ST, MIAMI, FL, 33155, US
Mail Address: 7035G SW 47 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINOS DOUGLAS G President 7035G SW 47 ST, MIAMI, FL, 33155
CHIRINOS DOUGLAS G Agent 7035G SW 47 ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058316 DC DOOR CONNECTION EXPIRED 2013-06-12 2018-12-31 - 4762 SW 72 AVE, MIAMI, FL, 33155, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-09 CHIRINOS, DOUGLAS G. -
AMENDMENT 2017-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 7035G SW 47 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-02-13 7035G SW 47 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 7035G SW 47 ST, MIAMI, FL 33155 -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-09-16
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State