Search icon

EMPIRE TRADE AND INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: EMPIRE TRADE AND INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE TRADE AND INVESTMENTS 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: 11 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: P11000003617
FEI/EIN Number 274549541

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

Address: 1281 NE 208TH TERRACE, MIAMI, FL, 33179, US
Mail Address: 1281 NE 208TH TERRACE, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDUL'SABUR ALI President 1281 NE 208TH TERRACE, MIAMI, FL, 33179
SABUR ALI Vice President 1281 NE 208TH TERRACE, MIAMI, FL, 33179
ABDUL'SABUR ALI Agent 1281 NE 208TH TERRACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 1281 NE 208TH TERRACE, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-05-09 1281 NE 208TH TERRACE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-05-09 ABDUL'SABUR, ALI -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 1281 NE 208TH TERRACE, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-05-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State