Entity Name: | MATED TRADERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATED TRADERS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 1991 (34 years ago) |
Date of dissolution: | 14 Sep 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2015 (10 years ago) |
Document Number: | S76759 |
FEI/EIN Number |
650288151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2141 NW 79TH AVENUE, MIAMI, FL, 33122, US |
Mail Address: | 2141 NW 79TH AVENUE, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTRAND FERNANDO M | Agent | 7655 SW 54 Court, MIAMI, FL, 33143 |
BERTRAND, FERNANDO | President | 7655 SW 54 Court, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 7655 SW 54 Court, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-14 | 2141 NW 79TH AVENUE, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2007-02-14 | 2141 NW 79TH AVENUE, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-30 | BERTRAND, FERNANDO M | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-09-14 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-07-03 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State