Search icon

TRADINGFLEX, INC. - Florida Company Profile

Company Details

Entity Name: TRADINGFLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADINGFLEX, 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: 02 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000029801
FEI/EIN Number 35-2504170

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

Address: 1395 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1395 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ribot Business Solutions Agent 28 West Flagler St, Miami, FL, 33130
BLANCO-URIBE KEVIN Director 15751 SHERIDAN ST, SUITE 307, FORT LAUDERDALE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061255 LABELFLEX, INC ACTIVE 2023-05-16 2028-12-31 - 1395 BRICKELL AVE, STE 800, MIANI, FL, 33131
G18000024943 ETIFLEXO INTERNATIONAL EXPIRED 2018-02-19 2023-12-31 - TRADINGFLEX, 1301 SHOTGUN RD, SUNRISE, FL, 33326
G17000057532 ETIFLEXO EXPIRED 2017-05-23 2022-12-31 - 2555 PONCE DE LEON BLVD STE 620, CORAL GABLES, FL, 33134
G16000122347 LABELFLEX, INC EXPIRED 2016-11-10 2021-12-31 - 2555 PONCE DE LEON BLVD STE 620, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-10-25 Ribot Business Solutions -
REINSTATEMENT 2022-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 28 West Flagler St, Suite 1200-D, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 1395 Brickell Ave, SUITE 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-07-27 1395 Brickell Ave, SUITE 800, Miami, FL 33131 -
AMENDMENT 2014-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000553562 TERMINATED 1000000937825 MIAMI-DADE 2022-12-06 2032-12-14 $ 380.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000404420 TERMINATED 1000000897648 BROWARD 2021-08-05 2031-08-11 $ 420.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000264121 TERMINATED 1000000890361 BROWARD 2021-05-24 2031-05-26 $ 1,330.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000785939 TERMINATED 2019-CA-013899 17TH JUDICIAL CIRCUIT 2019-12-02 2024-12-03 $33,204.93 C.A.E. DEVELOPMENT, INC., 1329 SHOTGUN ROAD, SUNRISE, FL 33326

Documents

Name Date
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7431408606 2021-03-23 0455 PPS 1395 Brickell Ave Ste 800, Miami, FL, 33131-2196
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141388
Loan Approval Amount (current) 141388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2196
Project Congressional District FL-27
Number of Employees 12
NAICS code 561910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142100.75
Forgiveness Paid Date 2021-10-04
2816767905 2020-06-12 0455 PPP 1301 Shotgun Road, Sunrise, FL, 33326-1935
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33326-1935
Project Congressional District FL-20
Number of Employees 4
NAICS code 424110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35070.18
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State