Search icon

AMERICAN COMMODITIES TRADING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN COMMODITIES TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN COMMODITIES 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: 14 Mar 2013 (12 years ago)
Document Number: P13000024317
FEI/EIN Number 46-2294473

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

Address: 999 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 2100 Southwest 8th Street, 419, Miami, FL, 33135, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANGANO RAJESH President 999 Brickell Avenue, MIAMI, FL, 33131
VANGANO RAJESH Director 999 Brickell Avenue, MIAMI, FL, 33131
TORRES JOSE A Agent 10305 NW 41ST STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127495 BUCEPHALUS VENTURES EXPIRED 2017-11-20 2022-12-31 - 8108 OLD HIXON ROAD, SUITE 103, TAMPA, FL, 33626
G15000021345 27 MART EXPIRED 2015-02-27 2020-12-31 - 12125 LEXINGTON PARK DRIVE, UNIT 208, BOX 151, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-13 999 Brickell Avenue, SUITE 410, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 999 Brickell Avenue, SUITE 410, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-01-21 TORRES, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 10305 NW 41ST STREET, SUITE 116, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9108718506 2021-03-12 0455 PPS 8108 Old Hixon Rd Ste 103, Tampa, FL, 33626-2303
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30405
Loan Approval Amount (current) 30405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-2303
Project Congressional District FL-14
Number of Employees 4
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28795.84
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State