Search icon

SOURCE TRADE, LLC - Florida Company Profile

Company Details

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

SOURCE TRADE, 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: 30 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000000082
FEI/EIN Number 743156836

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

Address: 9980 SW 128 ST, MIAMI, FL, 33176
Mail Address: 9980 SW 128 ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONROY JAMES Managing Member 9980 SW 128 ST, MIAMI, FL, 33176
CONROY JAMES Agent 9980 SW 128 ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142403 SOURCE AUTO LEASING EXPIRED 2009-08-04 2014-12-31 - 9969 SW 118 CT, MIAMI, FL, 33186
G08087900152 AMERICAN PICK UP TRUCKS LIMTED EXPIRED 2008-03-27 2013-12-31 - 9969 SW 118 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 9980 SW 128 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2011-01-06 9980 SW 128 ST, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 9980 SW 128 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State