Search icon

MATED TRADERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BERTRAND FERNANDO M Agent 7655 SW 54 Court, MIAMI, FL, 33143
BERTRAND, FERNANDO President 7655 SW 54 Court, MIAMI, FL, 33143

Events

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 -

Documents

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