Entity Name: | BEST TRADING AND SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST TRADING AND SUPPLY, 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: | 14 Jul 1992 (33 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | V50673 |
FEI/EIN Number |
650356431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ORTIZ, MICHAEL, 200 SOUTH BISCAYNE BLVD, SUITE 2825, MIAMI, FL, 33131-5312 |
Mail Address: | C/O ORTIZ, MICHAEL, 200 SOUTH BISCAYNE BLVD, SUITE 2825, MIAMI, FL, 33131-5312 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSER, PABLO JOSE | President | 3142 NW 60TH STREET, BOCA RATON, FL |
MOSER, PABLO JOSE | Director | 3142 NW 60TH STREET, BOCA RATON, FL |
MOSER, SILVIA | Director | 3142 NW 60TH STREET, BOCA RATON, FL |
UGUETO, OSCAR | Director | 3142 NW 60TH STREET, BOCA RATON, FL |
VELAZQUEZ, JORGE | Secretary | 3142 NW 60TH STREET, BOCA RATON, FL |
VELAZQUEZ, JORGE | Treasurer | 3142 NW 60TH STREET, BOCA RATON, FL |
VELAZQUEZ, JORGE | Director | 3142 NW 60TH STREET, BOCA RATON, FL |
ORTIZ, MICHAEL | Agent | 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-10 | C/O ORTIZ, MICHAEL, 200 SOUTH BISCAYNE BLVD, SUITE 2825, MIAMI, FL 33131-5312 | - |
CHANGE OF MAILING ADDRESS | 1993-06-10 | C/O ORTIZ, MICHAEL, 200 SOUTH BISCAYNE BLVD, SUITE 2825, MIAMI, FL 33131-5312 | - |
REGISTERED AGENT NAME CHANGED | 1993-06-10 | ORTIZ, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-06-10 | 2665 SOUTH BAYSHORE DRIVE, SUITE 900, MIAMI, FL 33133 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State