Search icon

FC TRADER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FC TRADER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FC TRADER GROUP, 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: 14 May 2012 (13 years ago)
Date of dissolution: 17 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: P12000045064
FEI/EIN Number 45-5281288

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

Address: 14629 SW 104TH STREET #201, MIAMI, FL, 33186
Mail Address: 14629 SW 104TH STREET #201, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA MARIA F Director 14629 SW 104TH STREET #201, MIAMI, FL, 33186
DA SILVA MARIA F President 14629 SW 104TH STREET #201, MIAMI, FL, 33186
DA SILVA MARIA F Secretary 14629 SW 104TH STREET #201, MIAMI, FL, 33186
CARMONA FEDERICO Director 14629 SW 104TH STREET #201, MIAMI, FL, 33186
CARMONA FEDERICO President 14629 SW 104TH STREET #201, MIAMI, FL, 33186
CARMONA FEDERICO Agent 14629 SW 104TH STREET #201, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State