Entity Name: | SALTWATER TRADING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SALTWATER TRADING 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: | 09 Apr 2019 (6 years ago) |
Date of dissolution: | 19 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2024 (4 months ago) |
Document Number: | P19000030507 |
FEI/EIN Number |
37-1750655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17475 COLLINS AVE 1503, SUNNY ISLES, FL, 33160, US |
Mail Address: | 17475 COLLINS AVE 1503, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAUSTINO DE MEDEIROSSILVINO | Chairman | 17475 COLLINS AVE 1503, SUNNY ISLES, FL, 33160 |
FAUSTINO DE MEDEIROSSILVINO | President | 17475 COLLINS AVE 1503, SUNNY ISLES, FL, 33160 |
FAUSTINO DE MEDEIROSSILVINO | Director | 17475 COLLINS AVE 1503, SUNNY ISLES, FL, 33160 |
LAW OFFICES OF RODRIGO S. DA SILVA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Law Offices of Rodrigo S. Da Silva, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 777 ARTHUR GODFREY ROAD, SUITE 402, MIAMI BEACH, FL 33140 | - |
CONVERSION | 2019-04-09 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F15000003675. CONVERSION NUMBER 700000191887 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARER INVESTMENTS, LLC, et al., VS CHATEAU BEACH, LLC, etc., et al., | 3D2017-2097 | 2017-09-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SALTWATER TRADING CORP. |
Role | Appellant |
Status | Active |
Name | ARER INVESTMENTS, LLC |
Role | Appellant |
Status | Active |
Representations | Rodrigo S. Da Silva, LANA M. NAGHSHINEH |
Name | COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | CHATEAU BEACH, LLC |
Role | Appellee |
Status | Active |
Representations | David Salazar, WALTER G. LATIMER, LEONCIO E. DE LA PENA, David C. Borucke, TRACY PEREZ, BRUNO RENDA |
Name | PROFESSIONAL PLUMBING CORP. |
Role | Appellee |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellee Professional Plumbing Corp.'s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-10-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-10-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to dismiss. |
On Behalf Of | ARER INVESTMENTS, LLC |
Docket Date | 2017-10-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ for lack of Subject Matter Jurisdiction and Memorandum of Law in Support Thereof |
On Behalf Of | CHATEAU BEACH, LLC |
Docket Date | 2017-10-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CHATEAU BEACH, LLC |
Docket Date | 2017-10-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHATEAU BEACH, LLC |
Docket Date | 2017-11-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-11-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-11-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-09-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHATEAU BEACH, LLC |
Docket Date | 2017-09-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ARER INVESTMENTS, LLC |
Docket Date | 2017-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-09-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-19 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-31 |
Domestic Profit | 2019-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State