Search icon

J.K. TRADING INC.

Company Details

Entity Name: J.K. TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000025502
FEI/EIN Number 65-0739851
Address: 822 SW 17 AVE, MIAMI, FL 33135
Mail Address: 822 SW 17 AVE, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DUARTE, KAREN L Agent 820 SW 17 AVE, MIAMI, FL 33135

Director

Name Role Address
DUARTE, KAREN I Director 820 SW 17 AVE, MIAMI, FL 33135

President

Name Role Address
DUARTE, KAREN I President 820 SW 17 AVE, MIAMI, FL 33135

Vice President

Name Role Address
DUARTE, HERBETH F Vice President 820 SW 17 AVE, MIAMI, FL 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105444 JK ENVIOS EXPIRED 2009-05-08 2014-12-31 No data 822 SW 17 AVE, MIAMI, FL, MIAMI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 822 SW 17 AVE, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2007-04-05 822 SW 17 AVE, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 820 SW 17 AVE, MIAMI, FL 33135 No data
AMENDMENT 1999-12-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000787928 LAPSED 14-956-CA-01 11TH JUDICIAL CIRCUIT COURT 2014-06-11 2019-07-15 $25,955.92 DALIA LUNA, 140 NW 14TH AVE., APT. 26, MIAMI, FL, 33125
J11000135595 LAPSED 10-4373 CA 31 MIAMI-DADE CTY. CIR. CT. 2010-08-02 2016-03-07 $21,391.00 STARR TRUCKING CORP., 6980 N.W 53RD TERRACE, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State