Search icon

BRIDGE TRADING USA LLC - Florida Company Profile

Company Details

Entity Name: BRIDGE TRADING USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGE TRADING 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: 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: 19 Sep 2008 (16 years ago)
Document Number: L08000089522
FEI/EIN Number 263397710

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

Address: 2855 NW 112 AVE, SUITE # 8, MIAMI, FL, 33172, US
Mail Address: 2855 NW 112 AVE, SUITE # 8, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPERO LOPEZ IVO L President 2855 NW 112 AVE, MIAMI, FL, 33172
CEPERO LOPEZ IVO L Agent 2855 NW 112 AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004602 TECHBTC ACTIVE 2017-01-12 2027-12-31 - 2855 NW 112 AVE, SUITE # 2, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 2855 NW 112 AVE, SUITE # 8, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-12 2855 NW 112 AVE, SUITE # 8, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CEPERO LOPEZ, IVO L -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 2855 NW 112 AVE, SUITE # 8, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State