Search icon

ESTATES TRADER INC

Company Details

Entity Name: ESTATES TRADER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 2007 (18 years ago)
Document Number: P97000002885
FEI/EIN Number 650725554
Address: 3121 SW 21st Street, Hallandale Beach, FL, 33009, US
Mail Address: 3121 SW 21st Street, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAK ITZHAK Agent 3121 SW 21st Street, Hallandale Beach, FL, 33009

Director

Name Role Address
BAK ITZHAK Director 3121 SW 21st Street, Hallandale Beach, FL, 33009

President

Name Role Address
BAK ITZHAK President 3121 SW 21st Street, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-01 3121 SW 21st Street, # 674, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 3121 SW 21st Street, # 674, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 3121 SW 21st Street, # 674, Hallandale Beach, FL 33009 No data
NAME CHANGE AMENDMENT 2007-08-17 ESTATES TRADER INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000562880 ACTIVE 1000000675717 BROWARD 2015-05-04 2035-05-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000602442 TERMINATED 1000000304983 BROWARD 2013-03-18 2033-03-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000217662 TERMINATED 1000000083319 45479 325 2008-06-26 2028-07-02 $ 7,190.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
767846 Interstate 2024-04-16 12000 2023 2 1 Private(Property)
Legal Name ESTATES TRADER INC
DBA Name -
Physical Address 3121 SW 21ST STREET # 674, HALLANDALE BEACH, FL, 33009, US
Mailing Address 3121 SW 21ST STREET # 674, HALLANDALE BEACH, FL, 33009, US
Phone (954) 986-0488
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Feb 2025

Sources: Florida Department of State