Search icon

ABIR'S TRADING INC - Florida Company Profile

Company Details

Entity Name: ABIR'S TRADING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABIR'S TRADING 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: 07 Oct 2015 (10 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: P15000083029
FEI/EIN Number 47-5355443

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

Address: 180 CRANDON BLVD, 117, KEY BISCAYNE, FL, 33149, US
Mail Address: 180 crandon blvd, key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKAROUT ABIR Vice President 6770 Indian creek drive, miami beach, FL, 33141
EL-KAROUT FEDERICO Secretary 180 CRANDON BLVD, KEY BISCAYNE, FL, 33149
778317136 Agent 180 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050554 PITA POCKETS KB EXPIRED 2017-05-08 2022-12-31 - 180 CRANDON BLVD STE 117, KEY BISCAYNE, FL, 33149
G16000074534 PITA POCKETS KB EXPIRED 2016-07-26 2021-12-31 - 180 CRANDON BLVD #117, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-03-16 180 CRANDON BLVD, 117, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-11-25 778317136 -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 180 CRANDON BLVD, 117, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 180 CRANDON BLVD, 117, KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000499317 TERMINATED 1000000833695 DADE 2019-07-18 2039-07-24 $ 15,420.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000073757 TERMINATED 1000000812096 DADE 2019-01-25 2039-01-30 $ 5,179.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000561456 TERMINATED 1000000792668 DADE 2018-08-03 2038-08-08 $ 6,376.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000561464 TERMINATED 1000000792669 DADE 2018-08-03 2028-08-08 $ 368.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-08-12
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State