Entity Name: | INTEGRATED TRADING SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRATED TRADING SERVICES, 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: | 13 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | P12000069666 |
FEI/EIN Number |
65-0537769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 848 Brickell Ave, MIAMI, FL, 33131, US |
Address: | 2025 NW 102 Ave, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivero Jorge H | President | 848 BRICKELL AVENUE, Miami, FL, 33131 |
Toschi Gabriela M | Vice President | 848 Brickell ave. Ste 1130, Miami, FL, 33131 |
BLUEMAX PARTNERS CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-12-09 | 2025 NW 102 Ave, Unit 110, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-09 | 848 Brickell Ave, Suite 1130, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 2025 NW 102 Ave, Unit 110, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | Bluemax Partners Corp | - |
AMENDMENT | 2012-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-08 |
AMENDED ANNUAL REPORT | 2021-12-09 |
ANNUAL REPORT | 2021-02-19 |
AMENDED ANNUAL REPORT | 2020-11-05 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State