Search icon

MAJO TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: MAJO TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJO TRADING CORPORATION 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: 10 Sep 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P93000063271
FEI/EIN Number 650438338

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

Address: 8360 W. FLAGLER ST, 200, MIAMI, FL, 33144, US
Mail Address: 5781 NW 112th Ave Apt 106, MIAMI, FL, 33178, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUPHOLTER DITTMAR Sr. Chief Executive Officer 5781 NW 112TH AVE APY 106, MIAMI, FL, 33178
KRUPHOLTER DITTMAR Agent 5781 NW 112TH AVE APT 106, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-29 8360 W. FLAGLER ST, 200, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 5781 NW 112TH AVE APT 106, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 8360 W. FLAGLER ST, 200, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2009-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1997-03-18 KRUPHOLTER, DITTMAR -
REINSTATEMENT 1994-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000492084 ACTIVE 1000000754299 MIAMI-DADE 2017-08-16 2037-08-23 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001037668 TERMINATED 1000000690301 MIAMI-DADE 2015-08-07 2035-12-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000780499 TERMINATED 1000000241123 DADE 2011-11-18 2031-11-30 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-12
CORAPREIWP 2009-06-15
ANNUAL REPORT 2007-08-10
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State