INTERNATIONAL TRADING (ITC) CORP. - Florida Company Profile

Entity Name: | INTERNATIONAL TRADING (ITC) CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P17000046983 |
FEI/EIN Number | 82-1993210 |
Address: | 8514 NW 66 ST, MIAMI, FL, 33166, US |
Mail Address: | 8514 NW 66 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES EDGARDO | President | 8514 NW 66 ST, MIAMI, FL, 33166 |
REYES EDGARDO | Director | 8514 NW 66 ST, MIAMI, FL, 33166 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-09 | Michael Ortiz P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-09 | 1430 S Dixie Hwy, Suite 321, Coral Gables, FL 33146 | - |
AMENDMENT AND NAME CHANGE | 2018-12-11 | INTERNATIONAL TRADING (ITC) CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-08 |
AMENDED ANNUAL REPORT | 2019-03-28 |
AMENDED ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2019-01-09 |
Amendment and Name Change | 2018-12-11 |
ANNUAL REPORT | 2018-09-18 |
Domestic Profit | 2017-05-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State