Search icon

GENERAL TRADING USA, LLC - Florida Company Profile

Company Details

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

GENERAL 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: 17 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L09000079104
FEI/EIN Number 270775615

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

Address: 30137 SOUTHERNWOOD COURT, WESLEY CHAPEL, FL, 33543, US
Mail Address: 30137 Southernwood Court, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAM SALEH President 30137 SOUTHERNWOOD COURT, WESLEY CHAPEL, FL, 33543
SALEH SAM Auth 30137 SOUTHERNWOOD COURT, WESLEY CHAPEL, FL, 33543
Sam Saleh Agent 30137 SOUTHERNWOOD COURT, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-24 30137 SOUTHERNWOOD COURT, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 30137 SOUTHERNWOOD COURT, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2018-07-24 30137 SOUTHERNWOOD COURT, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2016-10-25 Sam, Saleh -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-12-13
AMENDED ANNUAL REPORT 2021-11-03
REINSTATEMENT 2021-05-12
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State