Search icon

TRADEX USA LOGISTICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRADEX USA LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jan 2014 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000008354
FEI/EIN Number 46-4520452
Address: 1563 NW 82ND AVE, DORAL, FL, 33126, US
Mail Address: 1536 NW 82ND AVE, DORAL, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR MELISSA MS President 1563 NW 82ND AVE, DORAL, FL, 33126
GAVIRIA JUAN PSr. Manager 1563 NW 82ND AVE, DORAL, FL, 33126
GAVIRIA JUAN PSR Agent 1563 NW 82ND AVE, DORAL, FL, 33126

Unique Entity ID

CAGE Code:
7SKV6
UEI Expiration Date:
2020-10-09

Business Information

Division Name:
TRADEX USA LOGISTICS LLC
Division Number:
L140000083
Activation Date:
2019-10-10
Initial Registration Date:
2017-01-22

Commercial and government entity program

CAGE number:
7SKV6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2021-12-15
CAGE Expiration:
2025-12-15
SAM Expiration:
2021-12-15

Contact Information

POC:
JUAN P. GAVIRIA
Corporate URL:
www.tradexusalogistics.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 1563 NW 82ND AVE, DORAL, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1563 NW 82ND AVE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-01-11 1563 NW 82ND AVE, DORAL, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000606388 ACTIVE 1000000907846 DADE 2021-11-17 2031-11-24 $ 892.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-08-27
Florida Limited Liability 2014-01-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
70T02018P9NNCP095
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5635.00
Base And Exercised Options Value:
5635.00
Base And All Options Value:
5635.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-09-12
Description:
THE PURPOSE OF THIS PURCHASE ORDER IS TO RELOCATE AN EXPLOSIVE STORAGE MAGAZINE FROM CITY OF COLORADO SPRINGS MUNICIPAL AIRPORT (COS), COLORADO SPRINGS, CO TO ATLANTIC CITY INTERNATIONAL AIRPORT (ACY), EGG HARBOR TWP., NJ.
Naics Code:
488510: FREIGHT TRANSPORTATION ARRANGEMENT
Product Or Service Code:
V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6900.00
Total Face Value Of Loan:
6900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,900
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State