Search icon

TRENDSETTAH USA, INC. - Florida Company Profile

Company Details

Entity Name: TRENDSETTAH USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F12000001495
FEI/EIN Number 800694068

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

Address: 1850 NW 84TH AVE SUITE 100, DORAL, FL, 33126, US
Mail Address: 1850 NW 84TH AVE SUITE 100, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ALRAHIB AKRUM Chairman 25950 Acero, Mission Viejo, CA, 92691
ALRAHIB AKRUM President 25950 Acero, Mission Viejo, CA, 92691
RAHIB RAMZY Vice Chairman 25950 Acero, Mission Viejo, CA, 92691
RAHIB RAMZY Vice President 25950 Acero, Mission Viejo, CA, 92691
RAHIB RAMZY Treasurer 25950 Acero, Mission Viejo, CA, 92691
RAHIB MOUSA Director 25950 Acero, Mission Viejo, CA, 92691
HILMOE TATUM Secretary 25950 Acero, Mission Viejo, CA, 92691
Kureh Sal Chief Financial Officer 25950 Acero, Mission Viejo, CA, 92691
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121063 GLOBAL BRANDS EXPIRED 2013-12-11 2018-12-31 - 25950 ACERO, STE 210, MISSION VIEJO, CA, 92691

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-06-16 1850 NW 84TH AVE SUITE 100, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-06-16 1850 NW 84TH AVE SUITE 100, DORAL, FL 33126 -

Documents

Name Date
Reg. Agent Change 2015-10-19
ANNUAL REPORT 2015-02-13
Reg. Agent Change 2014-06-16
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
Reg. Agent Change 2012-06-18
Foreign Profit 2012-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State