Entity Name: | HC TRADE USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Jun 2007 (18 years ago) |
Document Number: | L07000066588 |
FEI/EIN Number | 260423061 |
Address: | 13590 SW 134th Ave, Suite 216, Miami, FL, 33186, US |
Mail Address: | 13590 SW 134th Ave, Suite 216, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAROTHERS SCOTT | Agent | 10275 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
CEYLAN HUSNU | Managing Member | 13590 SW 134th Ave, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 13590 SW 134th Ave, Suite 216, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 13590 SW 134th Ave, Suite 216, Miami, FL 33186 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State