Entity Name: | MIAMI TRADING & BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI TRADING & BROKERS, INC. 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: | 31 Aug 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P98000077215 |
FEI/EIN Number |
650862046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 NW N.RIVER DR, MIAMI, FL, 33142 |
Mail Address: | 3600 NW N.RIVER DR, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ROGELIO | President | 15253 SW 16 LN, MIAMI, FL, 33185 |
DIAZ ROGELIO | Director | 15253 SW 16 LN, MIAMI, FL, 33185 |
RODRIGUEZ ALBERTO | Secretary | 8920 SW 68 ST, MIAMI, FL, 33173 |
RODRIGUEZ ALBERTO | Director | 8920 SW 68 ST, MIAMI, FL, 33173 |
DIAZ ROGELIO | Agent | 15253 SW 16 LN, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-01 | 3600 NW N.RIVER DR, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2006-02-01 | 3600 NW N.RIVER DR, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-01 | 15253 SW 16 LN, MIAMI, FL 33185 | - |
REGISTERED AGENT NAME CHANGED | 2002-01-30 | DIAZ, ROGELIO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000542325 | LAPSED | 1000000462257 | MIAMI-DADE | 2013-03-04 | 2023-03-06 | $ 1,069.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000548952 | ACTIVE | 1000000207993 | DADE | 2011-03-15 | 2036-09-09 | $ 37.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000548960 | ACTIVE | 1000000207994 | DADE | 2011-03-15 | 2026-09-09 | $ 25.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000113006 | LAPSED | 1000000204614 | DADE | 2011-02-16 | 2021-02-23 | $ 2,378.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000116579 | LAPSED | 08-46699 CA 04 | MIAMI-DADE COUNTY COURT | 2011-01-12 | 2016-02-25 | $401,365.47 | SHAW MARINE TERMINAL, INC., 9990 SOUTHWEST 77 AVENUE, PENTHOUSE 16, MIAMI, FLORIDA 33156-2699 |
Name | Date |
---|---|
REINSTATEMENT | 2010-10-05 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-07-10 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-07-05 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State