Entity Name: | CEDAR TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEDAR TRADING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2017 (7 years ago) |
Document Number: | P99000027285 |
FEI/EIN Number |
650911101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6451 NW 102ND AVE, SUITE 6, MIAMI, FL, 33178, US |
Mail Address: | 6451 NW 102ND AVE, SUITE 6, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDAR TRADING, INC. | Agent | - |
TSIRIS GEORGE | President | 6451 NW 102ND AVE, MIAMI, FL, 33178 |
TSIRIS PARIS | Vice President | 6451 NW 102ND AVE, MIAMI, FL, 33178 |
TSIRIS ELIZABETH | Secretary | 6451 NW 102ND AVE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-09-10 | 6451 NW 102ND AVE, SUITE 6, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-10 | 6451 NW 102ND AVE, SUITE 6, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-10 | 6451 NW 102ND AVE, SUITE 6, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | Cedar Trading Inc. | - |
REINSTATEMENT | 2017-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000213391 | TERMINATED | 1000000885815 | DADE | 2021-04-26 | 2031-05-05 | $ 983.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000213409 | TERMINATED | 1000000885816 | DADE | 2021-04-26 | 2041-05-05 | $ 3,574.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-09-10 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-01-21 |
REINSTATEMENT | 2017-11-06 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2386637704 | 2020-05-01 | 0455 | PPP | 7211 NW 54TH ST, MIAMI, FL, 33166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State