Entity Name: | COMMODITIES AND TRADING INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
COMMODITIES AND TRADING INTERNATIONAL INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 17 Sep 1992 (32 years ago) |
Date of dissolution: | 01 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | V64553 |
FEI/EIN Number |
65-0365902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 472 HAMPTON LANE, KEY BISCAYNE, FL 33149 |
Mail Address: | 472 HAMPTON LANE, KEY BISCAYNE, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PBYA CORPORATE SERVICES, LLC | Agent | - |
CORIAT, RICHARD | President | 472 HAMPTON LANE, KEY BISCAYNE, FL 33149 |
CORIAT, RICHARD | Director | 472 HAMPTON LANE, KEY BISCAYNE, FL 33149 |
CORIAT, JOELLE | Vice President | 472 HAMPTON LANE, KEY BISCAYNE, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | PBYA CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 200 S. ANDREWS AVE., SUITE 600, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2011-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-24 | 472 HAMPTON LANE, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2011-05-24 | 472 HAMPTON LANE, KEY BISCAYNE, FL 33149 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1998-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-05-01 |
Reg. Agent Resignation | 2015-01-05 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-15 |
Reg. Agent Change | 2012-04-05 |
REINSTATEMENT | 2011-05-24 |
ANNUAL REPORT | 2004-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State