Search icon

MIAMI TRADING & BROKERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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