Entity Name: | CENTURION TRADERS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTURION TRADERS 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: |
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: | 21 Feb 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P17000017397 |
FEI/EIN Number |
82-0607985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 WEST FLAGLER STREET, MIAMI, FL, 33130, US |
Mail Address: | 66 WEST FLAGLER STREET, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVILANES JULIO A | Chief Executive Officer | 66 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Gavilanes Julio A | Agent | 66 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000095244 | GOLDEN TRADERS INC CORP | EXPIRED | 2019-08-29 | 2024-12-31 | - | 1001 BRICKELL BAY DRIVE, SUITE 2700 T-6, MIAMI, FL, 33131 |
G19000095578 | GOLDEN TRADERS INTERN CORP | EXPIRED | 2019-08-29 | 2024-12-31 | - | 1001 BRICKELL BAY DRIVE, SUITE 2700 T-6, MIAMI, FL, 33131 |
G17000066851 | TELECOM CORP | EXPIRED | 2017-06-17 | 2022-12-31 | - | 6161 BLUE LAGOON DRIVE, SUITE 150, MIAMI, FL, 33126 |
G17000052970 | TELEPHONE & CO | EXPIRED | 2017-05-12 | 2022-12-31 | - | 6161 BLUE LAGOON DRIVE, SUITE 150, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | Gavilanes, Julio A | - |
AMENDMENT | 2019-12-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000534626 | ACTIVE | 1000001007516 | DADE | 2024-08-13 | 2044-08-21 | $ 12,361.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000373084 | ACTIVE | 1000000960732 | DADE | 2023-08-03 | 2043-08-09 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000504359 | ACTIVE | 1000000935774 | DADE | 2022-10-25 | 2042-11-02 | $ 7,402.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000504383 | ACTIVE | 1000000935777 | DADE | 2022-10-25 | 2032-11-02 | $ 458.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000035570 | ACTIVE | 1000000873901 | DADE | 2021-01-25 | 2031-01-27 | $ 539.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-06-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-02 |
Amendment | 2019-12-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-14 |
Domestic Profit | 2017-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State