Search icon

UNITED TRADE, INC. - Florida Company Profile

Company Details

Entity Name: UNITED TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED TRADE, 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 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P99000035867
FEI/EIN Number 650913490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4620 SW 172 AVE, FT LAUDERDALE, FL, 33331, US
Mail Address: 4620 SW 172 AVE, SW RANCHES, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONTHONAX LIN M President 4620 SW 172 AVE, SW RANCHES, FL, 33331
SONTHONAX LIN MSr. Agent 4620 SW 172 AVE, SW RANCHES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139419 UNITED TRADE HOME CARE AGENCY ACTIVE 2021-10-16 2026-12-31 - UNITED TRADE HOME CARE AGENCY, 4620 SW 172ND AVENUE, SOUTHWEST RANCHES, FL, 33331
G10000111569 UNITED TRADE TRANSPORTATION EXPIRED 2010-12-07 2015-12-31 - UNITED TRADE TRANSPORTATION, 734 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 4620 SW 172 AVE, FT LAUDERDALE, FL 33331 -
REINSTATEMENT 2016-04-26 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 SONTHONAX, LIN M, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-28 4620 SW 172 AVE, FT LAUDERDALE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 4620 SW 172 AVE, SW RANCHES, FL 33331 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000145043 ACTIVE 1000000983419 MIAMI-DADE 2024-03-05 2044-03-13 $ 4,314.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000349797 ACTIVE 1000000928519 DADE 2022-07-14 2042-07-20 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J03000141608 LAPSED 02-4675 CC-23 (03) COUNTY COURT- MIAMI-DADE 2003-03-04 2008-04-17 $4850.00 STAR MEDICAL DISTRIBUTORS, LLC, 2651 S.W. 39TH STREET, SUITE 190, HOLLYWOOD, FL 33312
J02000127138 LAPSED 01-02850 CC 05 MIAMI-DADE COUNTY COURT 2002-03-18 2007-04-01 $13411.27 SUNCHOICE MEDICAL SUPPLY, INC., 101 SUN AVENUE NE, ALBUQUERQUE, NM 87109

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State