Search icon

BIG APPLE TRADING CORP. - Florida Company Profile

Company Details

Entity Name: BIG APPLE TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG APPLE TRADING CORP. 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: 15 Oct 1990 (34 years ago)
Document Number: S08477
FEI/EIN Number 650225179

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

Address: 1450 Brickell Bay Drive, MIAMI, FL, 33131, US
Mail Address: 1450 Brickell Bay Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUZAGLO PERCY President 1450 Brickell Bay Drive, MIAMI, FL, 33131
BUZAGLO PERCY Director 1450 Brickell Bay Drive, MIAMI, FL, 33131
BUZAGLO PERCY Secretary 1450 Brickell Bay Drive, MIAMI, FL, 33131
BUZAGLO PERCY Agent 1450 Brickell Bay Drive, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1450 Brickell Bay Drive, # 1107, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-04-26 1450 Brickell Bay Drive, # 1107, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1450 Brickell Bay Drive, # 1107, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-04-29 BUZAGLO, PERCY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000178453 TERMINATED 1000000706743 DADE 2016-03-02 2036-03-10 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001460352 TERMINATED 1000000529356 MIAMI-DADE 2013-09-19 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State