Search icon

MICROMART TRADING CORP. - Florida Company Profile

Company Details

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

MICROMART 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: 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: 21 Nov 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000095332
FEI/EIN Number 650710079

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

Address: 8038 NW 66 STREET, MIAMI, FL, 33166, US
Mail Address: 8038 NW 66 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JULIO R Director 19401 N.W. 77CT, MIAMI, FL, 33105
VOLPATO MARTHA DE C.V. Director 19401 N.W. 77CT, MIAMI, FL, 33105
TORRES JULIO R Agent 19401 NW 77 CT, MIAMI, FL, 33105
DA SILVA, PAULA TEREZINHA Director 19401 N.W. 77CT, MIAMI, FL, 33105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-29 8038 NW 66 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-01-29 8038 NW 66 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-29 19401 NW 77 CT, MIAMI, FL 33105 -
REGISTERED AGENT NAME CHANGED 1998-06-18 TORRES, JULIO R -
AMENDMENT 1997-09-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900004476 LAPSED 00-8194 CA 01 11TH JUD CIR FOR MAIMI-DADE FL 2000-10-13 2008-08-08 $23252.00 COLPA INTERNATIONAL, CORP., 18555 SW 216TH ST, MIAMI, FL 33170

Documents

Name Date
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-06-18
AMENDMENT 1997-09-05
ANNUAL REPORT 1997-03-19
DOCUMENTS PRIOR TO 1997 1996-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State