Search icon

SALTWATER TRADING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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

Court Cases

Title Case Number Docket Date Status
ARER INVESTMENTS, LLC, et al., VS CHATEAU BEACH, LLC, etc., et al., 3D2017-2097 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31194

Parties

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

Documents

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