Search icon

CIX TRADING SERVICES INC - Florida Company Profile

Company Details

Entity Name: CIX TRADING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIX TRADING SERVICES 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: 14 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000043375
FEI/EIN Number 46-5708458

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

Address: 2138 SW 67 AVE, MIAMI, FL, 33155, US
Mail Address: 2138 SW 67 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS PEREZ MANUEL President 2138 SW 67 AVE, MIAMI, FL, 33155
ROJAS PEREZ MANUEL Director 2138 SW 67 AVE, MIAMI, FL, 33155
ROJAS PEREZ MANUEL Agent 2138 SW 67 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 2138 SW 67 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-01-21 2138 SW 67 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 2138 SW 67 AVE, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000239230 TERMINATED 1000000709847 MIAMI-DADE 2016-04-04 2026-04-06 $ 1,447.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-21
Domestic Profit 2014-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State