Search icon

ELECENTER PET TRADING INC. - Florida Company Profile

Company Details

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

ELECENTER PET 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: 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: 27 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000039765
FEI/EIN Number 45-5209729

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

Mail Address: 1470 NW 107 AVENUE, MIAMI, FL, 33172, US
Address: 3529 NW 82 AVENUE, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAROS NUBIO President 3529 NW 82 AVENUE, DORAL, FL, 33122
GABRIELA DAROS CASTRO Treasurer 3529 NW 82 AVENUE, DORAL, FL, 33122
DAROS NUBIO Agent 3529 NW 82 AVENUE, DORAL, FL, 33122
LEONARDO SANCHES DAROS Secretary 3529 NW 82 AVENUE, DORAL, FL, 33122
DAISY SANCHES DAROS Vice President 3529 NW 82 AVENUE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035937 PROPETZ USA EXPIRED 2018-03-16 2023-12-31 - 1470 NW 107 AVENUE SUITE E, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 DAROS, NUBIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-06-19 3529 NW 82 AVENUE, DORAL, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000534137 TERMINATED 1000000674005 MIAMI-DADE 2015-04-23 2035-04-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000946401 TERMINATED 1000000487866 MIAMI-DADE 2013-05-17 2023-05-22 $ 580.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-19
Domestic Profit 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State