Search icon

TDA USA, LLC

Company Details

Entity Name: TDA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2016 (9 years ago)
Document Number: L12000126393
FEI/EIN Number 90-0893787
Address: 12301 NW 116TH AVENUE, MIAMI, FL, 33178, US
Mail Address: 12301 NW 116TH AVENUE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON CHRISTOPHER Agent 12301 NW 116th Avenue, Miami, FL, 33178

Chief Executive Officer

Name Role Address
MARCUS JULIAN U Chief Executive Officer 12301 NW 116th Avenue, Miami, FL, 33178

Manager

Name Role Address
Nelson Christopher JMr. Manager 12301 NW 116th Avenue, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095621 TOUCHDOWN AVIATION ACTIVE 2024-08-12 2029-12-31 No data 12301 NW 116TH AVENUE, SUITE 108, MIAMI, FL, 33178
G12000097590 TOUCHDOWN AVIATION USA ACTIVE 2012-10-05 2027-12-31 No data 12301 NW 116TH AVENUE, 108, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 12301 NW 116th Avenue, Unit 108, Miami, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 12301 NW 116TH AVENUE, UNIT 108, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-05-11 12301 NW 116TH AVENUE, UNIT 108, MIAMI, FL 33178 No data
LC AMENDMENT 2016-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-27
LC Amendment 2016-06-21
ANNUAL REPORT 2016-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State