Entity Name: | CONSOLIDATED TRADING & SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSOLIDATED TRADING & SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jul 1994 (31 years ago) |
Document Number: | P94000051253 |
FEI/EIN Number |
650504219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8650 SW 133 AVE RD, MIAMI, FL, 33183, US |
Address: | 8650 SW 133 Ave Rd, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORI MARIA JOSEFINA | President | 8650 SW 133 AVE RD, MIAMI, FL, 33183 |
GORI MARIA JOSEFINA | Secretary | 8650 SW 133 AVE RD, MIAMI, FL, 33183 |
GORI MARIA JOSEFINA | Director | 8650 SW 133 AVE RD, MIAMI, FL, 33183 |
GORI MARIA JOSEFINA | Agent | 8650 SW 133 AVE RD, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 8650 SW 133 Ave Rd, No 419, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 8650 SW 133 Ave Rd, No 419, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-27 | 8650 SW 133 AVE RD, No 419, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-05 | GORI, MARIA JOSEFINA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State