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