Search icon

TRADING MBC CORP. - Florida Company Profile

Company Details

Entity Name: TRADING MBC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADING MBC CORP. 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: 14 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: P12000095042
FEI/EIN Number 99-0382465

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

Address: 745 SW 148th Ave, Davie, FL, 33325, US
Mail Address: 745 SW 148th Ave, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERIANI MARIA B President 745 SW 148th Ave, Davie, FL, 33325
QUARTEROLO PIA Director 745 SW 148th Ave, Davie, FL, 33325
CARDENAS JAVIER CPA Agent 1634 ORCHID BEND, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 745 SW 148th Ave, 810, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-01-15 745 SW 148th Ave, 810, Davie, FL 33325 -
REINSTATEMENT 2020-09-14 - -
REGISTERED AGENT NAME CHANGED 2020-09-14 CARDENAS, JAVIER, CPA -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 1634 ORCHID BEND, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-06-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-11-16
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-01-11
Reinstatement 2020-09-14
Admin. Diss. for Reg. Agent 2020-06-05
ANNUAL REPORT 2020-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State