Search icon

TRADECOL, INC. - Florida Company Profile

Company Details

Entity Name: TRADECOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADECOL, 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: 27 Jul 1992 (33 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: V54311
FEI/EIN Number 650349844

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7369 NW 34 STREET, MIAMI, FL, 33122, US
Mail Address: 720 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ CARLOS President 720 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
SUAREZ CARLOS Agent 520 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
CHANGE OF MAILING ADDRESS 2018-04-09 7369 NW 34 STREET, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 520 NE 4TH AVENUE, 520, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 7369 NW 34 STREET, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 1998-04-24 SUAREZ, CARLOS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State