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