Search icon

A & M TRADERS INTERNATIONAL, INC.

Company Details

Entity Name: A & M TRADERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 1998 (26 years ago)
Document Number: P98000063818
FEI/EIN Number 650848850
Address: 550 SW 138 Ave., Pembroke Pines, FL, 33027, US
Mail Address: 550 SW 138 Ave., Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOSS-SOLOMON CARROL Agent 550 SW 138 Ave., Pembroke Pines, FL, 33027

President

Name Role Address
MOSS-SOLOMON CARROL President 550 SW 138 Ave., Pembroke Pines, FL, 33027

Director

Name Role Address
MOSS-SOLOMON CARROL Director 550 SW 138 Ave., Pembroke Pines, FL, 33027
MOSS-SOLOMON CRAIG Director 550 SW 138 Ave., Pembroke Pines, FL, 33027

Secretary

Name Role Address
MOSS-SOLOMON CRAIG Secretary 550 SW 138 Ave., Pembroke Pines, FL, 33027

Treasurer

Name Role Address
MOSS-SOLOMON CRAIG Treasurer 550 SW 138 Ave., Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 550 SW 138 Ave., 101K, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-12-12 550 SW 138 Ave., 101K, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 550 SW 138 Ave., 101K, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2003-04-17 MOSS-SOLOMON, CARROL No data
AMENDMENT 1998-10-12 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State