Search icon

A-1 TRADING CORP. - Florida Company Profile

Company Details

Entity Name: A-1 TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 TRADING 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: 15 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P13000068187
FEI/EIN Number 46-3496490

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

Address: 2208 SW 8TH STREET, MIAMI, FL, 33135, US
Mail Address: 2208 SW 8TH STREET, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARVAJAL ANTONIO S President 2208 SW 8TH STREET, MIAMI, FL, 33135
GONZALEZ CARVAJAL VILMA A Vice President 2208 SW 8TH STREET, MIAMI, FL, 33135
GONZALEZ CARVAJAL VILMA A Agent 2061 NW 112TH AVE STE 139, MIAMI, FL, 331721831

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2208 SW 8TH STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-04-11 2208 SW 8TH STREET, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 2061 NW 112TH AVE STE 139, MIAMI, FL 33172-1831 -
REINSTATEMENT 2022-01-05 - -
REGISTERED AGENT NAME CHANGED 2022-01-05 GONZALEZ CARVAJAL, VILMA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-01-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State