Search icon

ITEMS TRADE USA, LLC. - Florida Company Profile

Company Details

Entity Name: ITEMS TRADE USA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITEMS TRADE 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: 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: 06 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000058525
FEI/EIN Number 201466842

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

Address: 1086 NE 41 PLACE, HOMESTEAD, FL, 33033
Mail Address: 1086 NE 41 PLACE, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLO-FLOREZ PAULA S Managing Member 1086 NE 41 PLACE, HOMESTEAD, FL, 33033
ALZERRECA ENZO C Manager 1086 NE 41 PLACE, HOMESTEAD, FL, 33033
ALZERRECA ENZO Agent 1086 NE 41 PLACE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 ALZERRECA, ENZO -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1086 NE 41 PLACE, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-28 1086 NE 41 PLACE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2007-01-28 1086 NE 41 PLACE, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-28
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State