Search icon

INTERNATIONAL TRADE CENTER CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TRADE CENTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL TRADE CENTER CORPORATION 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: 20 Jul 1999 (26 years ago)
Document Number: P99000064315
FEI/EIN Number 650953129

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

Mail Address: 5303 NW 165TH STREET, MIAMI, FL, 33014
Address: 5303 NW 165th Street,, MIAMI Garden, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURBANI HARI President 5303 NW 165TH STREET, MIAMI, FL, 33014
GURBANI NEETA Vice President 5303 NW 165TH STREET, MIAMI, FL, 33014
GURBANI VIJAY Secretary 5303 NW 165TH STREET, MIAMI, FL, 33014
GURBANI VIJAY Treasurer 5303 NW 165TH STREET, MIAMI, FL, 33014
GURBANI HARI Agent 5303 NW 165TH STREET, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 5303 NW 165th Street,, MIAMI Garden, FL 33014 -
CHANGE OF MAILING ADDRESS 2009-04-05 5303 NW 165th Street,, MIAMI Garden, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-05 5303 NW 165TH STREET, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 2001-04-25 GURBANI, HARI -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State