Search icon

CONSOLIDATED TRADING & SERVICES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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