Search icon

US1 INTERNATIONAL TRADING, LLC - Florida Company Profile

Company Details

Entity Name: US1 INTERNATIONAL TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US1 INTERNATIONAL TRADING, 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: 09 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2015 (10 years ago)
Document Number: L11000017207
FEI/EIN Number 46-4493592

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

Address: 7825 NW 29TH ST, MIAMI, FL, 33122, US
Mail Address: 7825 NW 29TH ST, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARTARINI LUCIANO Manager 253 NE 2ND ST - STE 417, MIAMI, FL, 33132
GUERRA MARIA Manager 253 NE 2ND ST - STE 417, MIAMI, FL, 33132
H & I TAX INVESTMENT CORP Agent 1860 N PINE ISLAND RD, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045005 US 1 TRADE EXPIRED 2014-05-06 2024-12-31 - 7825 NW 29TH ST #121, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-11 H & I TAX INVESTMENT CORP -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 7825 NW 29TH ST, 121, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-02-27 7825 NW 29TH ST, 121, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1860 N PINE ISLAND RD, SUITE 111, PLANTATION, FL 33322 -
LC AMENDMENT 2015-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-21
LC Amendment 2015-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State