Search icon

BRONZE TRADING, INC. - Florida Company Profile

Company Details

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

BRONZE 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: 05 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000030883
FEI/EIN Number 81-2139838

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

Address: 7465 NW 7TH AVE, MIAMI, FL, 33150, US
Mail Address: 7465 NW 7TH AVE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSARKHI HEBAH President 7465 NW 7TH AVE, MIAMI, FL, 33150
ALSARKHI HEBAH Director 7465 NW 7TH AVE, MIAMI, FL, 33150
ALSARKHI HEBAH Agent 7465 NW 7TH AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036695 BUBBA'S SUPERMARKET ACTIVE 2016-04-11 2026-12-31 - 7465 NW 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 ALSARKHI, HEBAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000024715 TERMINATED 1000000872934 DADE 2021-01-15 2031-01-20 $ 809.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000324299 TERMINATED 1000000864813 DADE 2020-10-07 2040-10-14 $ 2,620.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000841104 TERMINATED 1000000852289 DADE 2019-12-19 2039-12-26 $ 8,602.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000458677 TERMINATED 1000000831250 DADE 2019-07-01 2039-07-03 $ 2,846.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000217370 TERMINATED 1000000819930 DADE 2019-03-18 2039-03-20 $ 2,919.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000193704 TERMINATED 1000000818503 DADE 2019-03-06 2039-03-13 $ 4,091.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000527879 TERMINATED 1000000790303 DADE 2018-07-18 2038-07-25 $ 6,063.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000211870 TERMINATED 1000000782291 DADE 2018-05-23 2038-05-30 $ 3,074.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-25
Amendment 2016-06-20
Domestic Profit 2016-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State