Search icon

CEDAR TRADING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80829.73
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State