Search icon

AKIBA TRADING CORP. - Florida Company Profile

Company Details

Entity Name: AKIBA TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKIBA TRADING 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: 14 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 1997 (27 years ago)
Document Number: P95000020807
FEI/EIN Number 650578096

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

Address: 3029 NE 188TH STREET, UNIT 504, AVENTURA, FL, 33180, US
Mail Address: 3029 NE 188TH STREET, UNIT 504, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKIBA ELIE President 3029 NE 188TH STREET, AVENTURA, FL, 33180
BEAGLE JAMES Esq. Agent 2005 W CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000124523 THE SNEAKER BAR EXPIRED 2009-06-22 2014-12-31 - AKIBA TRADING CORP., 3815 NE MIAMI COURT, MIAMI, FL, 33137
G08058900200 CHRISTIAN AUDIGIER EXPIRED 2008-02-27 2013-12-31 - 7777 NW 72 AVENUE, SUITE 2, PLAZA 4,, MIAMI,, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 3029 NE 188TH STREET, UNIT 504, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-03-21 3029 NE 188TH STREET, UNIT 504, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-05-12 BEAGLE, JAMES, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-05-12 2005 W CYPRESS CREEK ROAD, SUITE 207, FT LAUDERDALE, FL 33309 -
REINSTATEMENT 1997-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000114344 LAPSED 202011CA003963XXXXMB CIRCUIT COURT OF THE 15TH JUDI 2014-10-30 2020-01-23 $112,937.88 THE TOWN CENTER AT BOCA RATON TRUST, 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204
J14000560077 LAPSED 12-15035-CA-08 MIAMI-DADE COUNTY CIRCUIT COUR 2014-04-28 2019-05-07 $74,761.92 DIESEL USA, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000566179 LAPSED 11-06026 CA 05 MIAMI-DADE COUNTY 2011-08-22 2016-09-06 $40,853.84 FLASH & PARTNERS USA, INC., 199 LAFAYETTE STREET, NEW YORK, NY 10012

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State