Search icon

DIP TRADE CORP - Florida Company Profile

Company Details

Entity Name: DIP TRADE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIP TRADE 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: 17 Nov 2014 (10 years ago)
Document Number: P14000093502
FEI/EIN Number 47-2357712

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

Address: 17555 Atlantic blvd, Sunny Isles, FL, 33160, US
Mail Address: 17555 ATLANTIC BLVD, 1207, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARNETSKAYA INNESA President 17555 ATLANTIC BLVD STE 1207, N MIAMI BEACH, FL, 33160
Charnetski Pavel Vice President 17555 Atlantic blvd, Sunny Isles, FL, 33160
CHARNETSKI PAVEL Agent 17555 ATLANTIC BLVD, N MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119800 TURBO BEDS EXPIRED 2014-12-01 2019-12-31 - 17555 ATLANTIC BLVD, STE 1207, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 17555 Atlantic blvd, 1207, Sunny Isles, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State