Search icon

EGO TRADE CORP - Florida Company Profile

Company Details

Entity Name: EGO TRADE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EGO TRADE CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000044407
FEI/EIN Number APPLIED FOR

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

Address: 2020 NE 163 ST 300D, NORTH MIAMI BEACH, FL 33162
Mail Address: 2020 NE 163 ST 300D, NORTH MIAMI BEACH, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSULTING & SERVICE SOLUTION CORP Agent -
DUEK, ELIAN D President 2117 MONROE TERRACE, HOLLYWOOD, FL 33020
SHLAIN, CESAR Officer 2020 NE 163 ST. 300D, MIAMI, FL 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050245 JASIT EXPIRED 2013-05-29 2018-12-31 - 2117 MONROE TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2014-09-29 EGO TRADE CORP -
CHANGE OF PRINCIPAL ADDRESS 2014-09-29 2020 NE 163 ST 300D, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2014-09-29 2020 NE 163 ST 300D, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2013-06-05 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
Amendment and Name Change 2014-09-29
ANNUAL REPORT 2014-05-01
Amendment 2013-06-05
Domestic Profit 2013-05-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State