Search icon

TRADEX USA LLC - Florida Company Profile

Company Details

Entity Name: TRADEX USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADEX USA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L03000046397
FEI/EIN Number 331078795

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

Address: 8200 NW 41ST STREET, DORAL, FL, 33166, US
Mail Address: 8200 NW 41ST STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTAR TAMER Managing Member 8200 NW 41ST STREET, DORAL, FL, 33166
BITTAR TAMER Agent 8200 NW 41ST STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 8200 NW 41ST STREET, STE 200, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-26 8200 NW 41ST STREET, STE 200, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 8200 NW 41ST STREET, STE 200, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2005-04-04 BITTAR, TAMER -
CANCEL ADM DISS/REV 2004-10-04 - -
AMENDMENT 2004-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-08-02 - -
AMENDMENT 2004-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State