Search icon

MADHURI TRADING CORP.

Company Details

Entity Name: MADHURI TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: P18000045853
FEI/EIN Number 83-0603404
Address: 3201 E 4TH AVE, HIALEAH, FL, 33012
Mail Address: 3201 E 4TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAZUMDER UTTAM Agent 2714 MONTEVEDEO AVE, COOPER CITY, FL, 33026

Vice President

Name Role Address
DEBNATH SREEBASH C Vice President 3870 SW 2ND CT, FORT LAUDERDALE, FL, 33312

Director

Name Role Address
DAS PRATAP Director 150 NE 79 ST APT 1909, MIAMI, FL, 33138

President

Name Role Address
MAZUMDER UTTAM President 2714 MONTEVEDEO AVE, COOPER CITY, FL, 33026

Secretary

Name Role Address
MAZUMDER CHANA Secretary 3201 E 4TH AVE, HIALEAH, FL, 33012

Treasurer

Name Role Address
DEBNATH DILIP K Treasurer 1425 NE 125TH TER APT 104, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065868 NEW HIALEAH SUPERMARKET ACTIVE 2018-06-06 2028-12-31 No data 3201 E 4TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-29 MAZUMDER, UTTAM No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2714 MONTEVEDEO AVE, COOPER CITY, FL 33026 No data
CHANGE OF MAILING ADDRESS 2019-03-05 3201 E 4TH AVE, HIALEAH, FL 33012 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
Amendment 2023-11-09
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State