Search icon

WE TRADE GROUP INC. - Florida Company Profile

Company Details

Entity Name: WE TRADE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WE TRADE GROUP 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: 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: 23 Aug 2013 (12 years ago)
Date of dissolution: 24 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2016 (9 years ago)
Document Number: P13000070119
FEI/EIN Number 46-3521660

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

Address: 1536 River Reach Dr, APT 152, Orlando, FL, 32828, US
Mail Address: 1536 River Reach Dr, APT 152, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ JESUS Director 1536 River Reach Dr, Orlando, FL, 32828
MAS ANTONIA Director 1536 River Reach Dr, Orlando, FL, 32828
Dominguez Jesus F Agent 1536 River Reach Dr, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 1536 River Reach Dr, APT 152, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2014-09-23 1536 River Reach Dr, APT 152, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-23 1536 River Reach Dr, APT 152, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2014-01-11 Dominguez, Jesus F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-24
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-09-23
ANNUAL REPORT 2014-01-11
Domestic Profit 2013-08-23

Date of last update: 03 May 2025

Sources: Florida Department of State