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