Search icon

ASSESSORIA INT'L TRADE CORP. - Florida Company Profile

Company Details

Entity Name: ASSESSORIA INT'L TRADE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSESSORIA INT'L TRADE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000019675
FEI/EIN Number 650817672

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 BISCAYNE BLVD, P-102, MIAMI, FL, 33132
Mail Address: 1470-E NW 107 AVENUE, MIAMI, FL, 33172
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORADO MARCELA M.J. Director 401 BISCAYNE BLVD. #P-102, MIAMI, FL, 33132
JESUS MARIA R Director 1470-E NW 107 AVENUE, MIAMI, FL, 33172
JESUS MARIA R Vice President 1470-E NW 107 AVENUE, MIAMI, FL, 33172
JESUS MARIA R Secretary 1470-E NW 107 AVENUE, MIAMI, FL, 33172
MORADO MARCELA M.J. President 401 BISCAYNE BLVD. #P-102, MIAMI, FL, 33132
MORADO MARCELA M.J. Treasurer 401 BISCAYNE BLVD. #P-102, MIAMI, FL, 33132
JESUS MARIA R Agent 1470-E NW 107 AVENUE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09001900010 SUN AND SEA EXPIRED 2009-01-01 2014-12-31 - 8162 NW 107 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-11-13 - -
AMENDMENT 2009-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-02 1470-E NW 107 AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-05-02 401 BISCAYNE BLVD, P-102, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 401 BISCAYNE BLVD, P-102, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 1999-03-02 JESUS, MARIA R -
AMENDMENT 1998-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001661470 ACTIVE 1000000407980 MIAMI-DADE 2013-11-07 2033-11-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-23
Amendment 2009-11-13
Off/Dir Resignation 2009-11-13
Amendment 2009-10-01
Off/Dir Resignation 2009-10-01
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State