Search icon

GO SWEDE TRADING CORP.

Company Details

Entity Name: GO SWEDE TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 1997 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000082865
FEI/EIN Number APPLIED FOR
Address: 555 NE 34TH STREET, APT #402, MIAMI, FL, 33137, US
Mail Address: 555 NE 34TH STREET, #402, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS MAURO C Agent 25 SE 2 AVE STE 1235, MIAMI, FL, 33131

President

Name Role Address
WENZEN KRISTER President AV SERNAMBETINA 2440 BLOCO C APTO 202, RIO DE JANEIRO,RJ BRAZIL

Director

Name Role Address
WENZEN KRISTER Director AV SERNAMBETINA 2440 BLOCO C APTO 202, RIO DE JANEIRO,RJ BRAZIL
WENZEN KARIN Director 135 YACHT CLUB DR #208, HYPOLUXO, FL, 33462
LIZ EVA M Director 555 NE 34 ST APT 402, MIAMI, FL

Vice President

Name Role Address
WENZEN KARIN Vice President 135 YACHT CLUB DR #208, HYPOLUXO, FL, 33462

Secretary

Name Role Address
WENZEN KARIN Secretary 135 YACHT CLUB DR #208, HYPOLUXO, FL, 33462

Treasurer

Name Role Address
WENZEN KARIN Treasurer 135 YACHT CLUB DR #208, HYPOLUXO, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1998-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 555 NE 34TH STREET, APT #402, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 1998-05-18 555 NE 34TH STREET, APT #402, MIAMI, FL 33137 No data

Documents

Name Date
Amendment 1998-09-24
ANNUAL REPORT 1998-05-18
Domestic Profit Articles 1997-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State