Search icon

INTERNATIONAL FASHION TRADING, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FASHION TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL FASHION 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000017364
FEI/EIN Number 650643274

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

Address: 444 BRICKELL AVE., SUITE 51-244, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVE., SUITE 51-244, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
GIL-MARTINS JIMMY A President 2025 BRICKELL AVE APT 1502, MIAMI, FL, 33129
GIL-MARTINS JIMMY A Secretary 2025 BRICKELL AVE APT 1502, MIAMI, FL, 33129
GIL-MARTINS JIMMY A Treasurer 2025 BRICKELL AVE APT 1502, MIAMI, FL, 33129
GIL-MARTINS JIMMY A Director 2025 BRICKELL AVE APT 1502, MIAMI, FL, 33129
GIL REINALDO F Vice President 2025 BRICKELL AVE APT 1502, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-17 444 BRICKELL AVE., SUITE 51-244, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1997-09-17 444 BRICKELL AVE., SUITE 51-244, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000045115 LAPSED 06-15716-CC-23 MIAMI-DADE COUNTY COURT 2007-02-02 2012-02-21 $13,718.65 THE TIMBERLAND COMPANY, 200 DOMAIN DRIVE, STRATHAM, NH 03885
J01000021069 LAPSED 00-14844 CC05 (03) COUNTY-MIAMI-DADE COUNTY 2000-11-22 2006-10-30 $7,913.63 GE CAPITAL FIRST FACTORS CORP., P.O. BOX 2730, HIGH POINT, NC 27261

Documents

Name Date
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-08-27
ANNUAL REPORT 1997-09-17
DOCUMENTS PRIOR TO 1997 1996-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State