Search icon

UNION TRADE LLC - Florida Company Profile

Company Details

Entity Name: UNION TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNION TRADE 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: 26 Sep 2012 (12 years ago)
Date of dissolution: 19 May 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: L12000123535
FEI/EIN Number NOT APPLICABLE

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

Mail Address: Ragan & Freeman LLP, 322 Main Street, Lakeville, CT, 06039, US
Address: AVDA. DEL LIBERTADOR BRIG. GRAL., LAVALLEJA 1837/402 -MONTEVIDEO, URUGUAY, UY
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO JEANNETTE Manager AVDA. DEL LIBERTADOR BRIG. GRAL., Montevideo
Ragan Thomas C Secretary Ragan & Freeman LLP, Lakeville, CT, 06039
ITCO SA Managing Member AVDA. 18 DE JULIO 1744/102, MONTEVIDEO, URUGUAY
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC VOLUNTARY DISSOLUTION 2021-05-19 - -
LC STMNT OF RA/RO CHG 2019-07-23 - -
REGISTERED AGENT NAME CHANGED 2019-07-23 UNITED CORPORATE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2017-07-03 AVDA. DEL LIBERTADOR BRIG. GRAL., LAVALLEJA 1837/402 -MONTEVIDEO, URUGUAY UY -

Documents

Name Date
LC Voluntary Dissolution 2021-05-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-20
CORLCRACHG 2019-07-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State