Search icon

TRADEX GROUP INTERNATIONAL, INC.

Company Details

Entity Name: TRADEX GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2000 (24 years ago)
Document Number: P97000072848
FEI/EIN Number 650790411
Address: 9955 NW 116th Way, MEDLEY, FL, 33178, US
Mail Address: 9955 NW 116th Way, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Dunkley & Associates Agent 14100 Palmetto Frontage Rd, Miami Lakes, FL, 33016

President

Name Role Address
FLEMING KENNETH President 9955 NW 116th Way, MEDLEY, FL, 33178

Vice President

Name Role Address
FLEMING EMMA J Vice President 9955 NW 116th Way, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002279 EASTPOINT SUPPLIES ACTIVE 2010-01-07 2025-12-31 No data 11701 NW 102 ROAD, STE 10, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 9955 NW 116th Way, STE 7, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2020-09-04 9955 NW 116th Way, STE 7, MEDLEY, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2017-01-11 Dunkley & Associates No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 14100 Palmetto Frontage Rd, STE 201, Miami Lakes, FL 33016 No data
REINSTATEMENT 2000-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State