Search icon

BRAZILIAN TRADING CORP.

Company Details

Entity Name: BRAZILIAN TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000002716
FEI/EIN Number 650806239
Address: 8211 NW 64 ST, STE 3, MIAMI, FL, 33166
Mail Address: 8211 NW 64 ST, STE 3, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Vice President

Name Role Address
VANDELEI FLORES M Vice President 16851 NE 23 AVE, MIAMI, FL, 33160

Director

Name Role Address
VANDELEI FLORES M Director 16851 NE 23 AVE, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2002-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 8211 NW 64 ST, STE 3, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2002-04-29 8211 NW 64 ST, STE 3, MIAMI, FL 33166 No data
AMENDMENT 2000-04-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000090089 ACTIVE 1000000023552 24282 1393 2006-03-02 2026-04-26 $ 22,838.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000174141 ACTIVE 1000000017945 40777 676 2005-10-20 2025-11-16 $ 9,518.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2002-10-18
Off/Dir Resignation 2002-10-14
Off/Dir Resignation 2002-09-20
Amendment 2002-05-22
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-21
Amendment 2000-04-17
ANNUAL REPORT 1999-03-29
Domestic Profit 1998-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State