Search icon

DDC TRADING INC. - Florida Company Profile

Company Details

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

DDC 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: 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 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (4 months ago)
Document Number: P11000041088
FEI/EIN Number 452063044

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

Address: 16385 Biscayne Blvd, North Miami Beach, FL, 33160, US
Mail Address: 16385 Biscayne Blvd, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DAYAN A Director 16385 Biscayne Blvd, North Miami Beach, FL, 33160
Diaz Dayan Agent 16385 Biscayne Blvd, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 16385 Biscayne Blvd, #1117, North Miami Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 16385 Biscayne Blvd, #1117, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-11-07 16385 Biscayne Blvd, #1117, North Miami Beach, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-06-19 Diaz, Dayan -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-07
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State