Entity Name: | M.B. FOREIGN TRADE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Aug 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2017 (8 years ago) |
Document Number: | P13000067159 |
FEI/EIN Number | 65-0354620 |
Address: | 1716 nw 82 avenue, Doral, FL, 33126, US |
Mail Address: | 1874 SW 14TH TERRACE, MIAMI, FL, 33145, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOBAR ANGEL | Agent | 1874 SW 14TH TERRACE, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
TOBAR ANGEL | President | 1874 SW 14TH TERRACE, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
TOBAR ANGEL | Secretary | 1874 SW 14TH TERRACE, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
TOBAR ANGEL | Treasurer | 1874 SW 14TH TERRACE, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
TOBAR ANGEL | Director | 1874 SW 14TH TERRACE, MIAMI, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000038780 | MB FOREIGN TRASNPORTATION AND LOGISTICS, CORP | ACTIVE | 2024-03-18 | 2029-12-31 | No data | 1716 NW 82 AVENUE, DORAL, FL, 33126 |
G21000011102 | TTG INTERNATIONAL FREIGHT FORWARDERS & LOGISTICS | ACTIVE | 2021-01-22 | 2026-12-31 | No data | 1874 SW 14TH TER, MIAMI, FL, 33145-1411 |
G13000081962 | MILLENNIUM BABY, CORP. | EXPIRED | 2013-08-16 | 2018-12-31 | No data | 1874 SW 14 TERRACE, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-12 | 1716 nw 82 avenue, Doral, FL 33126 | No data |
REINSTATEMENT | 2017-03-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-07 | TOBAR, ANGEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-03-07 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State