Entity Name: | INTERNATIONAL TRADING & FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL TRADING & FINANCIAL 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: |
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: | 28 Apr 1992 (33 years ago) |
Date of dissolution: | 23 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | V33531 |
FEI/EIN Number |
650331628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 242 NE 1 ST., MIAMI, FL, 33132, US |
Mail Address: | 242 NE 1 ST., MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASPARINI LUIS | Agent | 242 NE 1 ST., MIAMI, FL, 33132 |
GASPARINI, LUIS A. | President | 242 NE 1 ST., MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 242 NE 1 ST., MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 242 NE 1 ST., MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 242 NE 1 ST., MIAMI, FL 33132 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-08 | GASPARINI, LUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2002-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000360242 | LAPSED | 99-2453-CC-05 | MIAMI-DADE CNTY CRT 11TH JUD C | 2002-08-22 | 2007-09-16 | $2890.06 | MARCELO SINDOUI, 5600 COLLINS AVE., #8-F, MIAMI BEACH, FL 33140 |
J02000280861 | LAPSED | 99-2453-CC-05 | CNTY COURT MIAMI-DADE 11TH JUD | 2002-05-20 | 2007-08-12 | $5,500.00 | MARCELO SINDONI, 5600 COLLINS AVENUE, MIAMI BEACH, FL 33140 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-23 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State