Search icon

PRO TRADE AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: PRO TRADE AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO TRADE AMERICA, 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: 20 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2022 (3 years ago)
Document Number: L12000024754
FEI/EIN Number 454623548

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

Address: 2450 NE 135TH ST, NORTH MIAMI, FL, 33181, US
Mail Address: 2450 NE 135TH ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
MENEM OMAR Managing Member 2450 NE 135TH ST, NORTH MIAMI, FL, 33181
ORTIZ ADRIAN Managing Member 2450 NE 135TH ST, NORTH MIAMI, FL, 33181
MENEM OMAR President 2450 NE 135TH ST, NORTH MIAMI, FL, 33181
MENEM OMAR Treasurer 2450 NE 135TH ST, NORTH MIAMI, FL, 33181
ORTIZ ADRIAN Secretary 2450 NE 135TH ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-31 - -
REGISTERED AGENT NAME CHANGED 2022-10-31 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 2330 Ponce De Leon Blvd, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2450 NE 135TH ST, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-04-19 2450 NE 135TH ST, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State