Search icon

FORTRADE, INC.

Company Details

Entity Name: FORTRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1987 (37 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P17121
FEI/EIN Number 59-2819312
Address: 8525 NW 53 TERR, STE 104, MIAMI, FL 33166
Mail Address: 8525 NW 53 TERR, STE 104, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
GOLDMAN, BRUCE J. Agent 2701 LE JEUNE RD, STE 405, CORAL GABLES, FL 33134

President

Name Role Address
JOHNSSON, JARL President 8525 NW 53 TERR #104, MIAMI, FL

Director

Name Role Address
JOHNSSON, JARL Director 8525 NW 53 TERR #104, MIAMI, FL
PICARD, REMY Director 8525 NW 53 TERR #104, MIAMI, FL
PICARD, IRENE Director 8525 NW 53 TERR #104, MIAMI, FL

Executive Vice President

Name Role Address
JOHNSSON, FREY Executive Vice President 8525 NW 53 TERR #104, MIAMI, FL

Secretary

Name Role Address
GOLDMAN, BRUCE J. Secretary 8525 NW 53 TERR #104, MIAMI, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 8525 NW 53 TERR, STE 104, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1994-04-29 8525 NW 53 TERR, STE 104, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 1989-05-11 GOLDMAN, BRUCE J. No data
REGISTERED AGENT ADDRESS CHANGED 1989-05-11 2701 LE JEUNE RD, STE 405, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000043632 LAPSED 0000484738 32652 00551 2002-01-18 2022-02-05 $ 541,510.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State