Search icon

TRADEWIND MANAGEMENT GROUP, INC.

Company Details

Entity Name: TRADEWIND MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000034427
FEI/EIN Number 81-2769993
Address: 2101 Vista Parkway, Suite 4016, West Palm Beach, FL, 33411, US
Mail Address: 2101 Vista Parkway, Suite 4016, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BETANCES KENNETH Agent 2101 Vista Pkwy, West Palm Beach, FL, 33411

President

Name Role Address
KHAYAT MARTHA A President 2101 Vista Parkway, West Palm Beach, FL, 33411

Officer

Name Role Address
BETANCES KENNETH Officer 2101 vista parkway ste 4016, WEST PALM BCH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046745 FLORIDA DENTISTRY EXPIRED 2017-04-28 2022-12-31 No data 1732 SO. CONGRESS AVE. - SUITE 319, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-07-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 2101 Vista Parkway, Suite 4016, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 2101 Vista Pkwy, Suite 4016, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2020-07-17 2101 Vista Parkway, Suite 4016, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2020-07-17 BETANCES, KENNETH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-17
REINSTATEMENT 2020-07-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State