Search icon

INTERNATIONAL TRADING & FINANCIAL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GASPARINI LUIS Agent 242 NE 1 ST., MIAMI, FL, 33132
GASPARINI, LUIS A. President 242 NE 1 ST., MIAMI, FL, 33132

Events

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 - -

Debts

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

Documents

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