Entity Name: | DARAED TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DARAED TRADING, INC. 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: | 22 Sep 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P93000065859 |
FEI/EIN Number |
650437700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7525 WEST 20TH AVE, MIAMI, FL, 33014, US |
Mail Address: | 7525 WEST 20TH AVE, MIAMI, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUTTON MAURICE | Director | 10570 MAPLE CHASE DR, BOCA RATON, FL, 33498 |
SUTTON MAURICE | President | 10570 MAPLE CHASE DR, BOCA RATON, FL, 33498 |
SUTTON MAURICE | Treasurer | 10570 MAPLE CHASE DR, BOCA RATON, FL, 33498 |
RIFKIN HERBERT | Director | 10570 MAPLE CHASE DR, BOCA RATON, FL, 33498 |
RIFKIN HERBERT | Vice President | 10570 MAPLE CHASE DR, BOCA RATON, FL, 33498 |
RIFKIN HERBERT | Secretary | 10570 MAPLE CHASE DR, BOCA RATON, FL, 33498 |
WASERSTEIN RICHARD | Agent | 913 NORMANDY DR, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-09 | 7525 WEST 20TH AVE, MIAMI, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 1998-02-09 | 7525 WEST 20TH AVE, MIAMI, FL 33014 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000088447 | LAPSED | 0000484450 | 13129 01338 | 2001-11-29 | 2022-03-07 | $ 1,872.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL334073199 |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-09 |
ANNUAL REPORT | 1997-04-08 |
ANNUAL REPORT | 1996-01-29 |
ANNUAL REPORT | 1995-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State