Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TRADCO LTD., INC.
Filing Information
P05074
52-1380199
02/21/1985
NY
INACTIVE
WITHDRAWAL
06/08/2021
NONE
Principal Address
Changed: 05/01/2013
55 MIRACLE MILE
SUITE 200
CORAL GABLES, FL 33134
SUITE 200
CORAL GABLES, FL 33134
Changed: 05/01/2013
Mailing Address
Changed: 06/08/2021
8400 NORTHWEST 33 STREET
SUITE 403
DORAL, FL 33122
SUITE 403
DORAL, FL 33122
Changed: 06/08/2021
Registered Agent Name & Address
NONE
Registered Agent Revoked: 06/08/2021
Registered Agent Revoked: 06/08/2021
Officer/Director Detail
Name & Address
Title President
Chapur, Rafael
Title Secretary
Brazzoduro, Sandra
Title Secretary
Cabassa, Mary
Title President
Chapur, Rafael
55 MIRACLE MILE
SUITE 200
CORAL GABLES, FL 33134
SUITE 200
CORAL GABLES, FL 33134
Title Secretary
Brazzoduro, Sandra
55 MIRACLE MILE
SUITE 200
CORAL GABLES, FL 33134
SUITE 200
CORAL GABLES, FL 33134
Title Secretary
Cabassa, Mary
8400 Northwest 33 Street. Suite 403.
Doral, FL 33122
Doral, FL 33122
Annual Reports
Report Year | Filed Date |
2019 | 04/09/2019 |
2020 | 03/20/2020 |
2021 | 03/23/2021 |
Document Images