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. |
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 |
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 |
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 |
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 | - |
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