Search icon

TRADEX GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: TRADEX GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADEX GLOBAL, 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L09000105368
FEI/EIN Number 271233522

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

Address: 1376 NW 78TH AVE., MIAMI, FL, 33126, US
Mail Address: 1376 NW 78TH AVE., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ PABLO BAULIES Managing Member 1376 NW 78TH AVE., MIAMI, FL, 33126
MOONEY NEIL BESQ Agent 1911 CAPITAL CIR. N.E., TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062322 WW EXPIRED 2018-05-24 2023-12-31 - 1376 NW 78 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 1376 NW 78TH AVE., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-03-30 1376 NW 78TH AVE., MIAMI, FL 33126 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2020-06-05
Reg. Agent Resignation 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State