Search icon

TRADE EQUITY CORP. - Florida Company Profile

Company Details

Entity Name: TRADE EQUITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADE EQUITY 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: 25 Mar 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000023122
FEI/EIN Number 200112241

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12805 SW 6TH ST., MIAMI, FL, 33184
Mail Address: 12805 SW 6TH ST., MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS JOSEPHS L Director 113 NW 33RD STREET, MIAMI, FL, 33127
PEREZ VALDES HERIBERTO C President 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ROJO FILHO DANIEL F Chief Financial Officer 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
FRANCOIS JOSEPHS L Agent 113 NW 33RD STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-02 - -
REGISTERED AGENT NAME CHANGED 2002-12-02 FRANCOIS, JOSEPHS L -
REGISTERED AGENT ADDRESS CHANGED 2002-12-02 113 NW 33RD STREET, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
DEBIT MEMO 2004-06-23
DEBIT MEMO 2004-06-16
REINSTATEMENT 2004-02-13
Name Change 2004-02-13
REINSTATEMENT 2002-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State