Search icon

MA TRADE LLC - Florida Company Profile

Company Details

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

MA 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: 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: 12 May 2014 (11 years ago)
Document Number: L14000076713
FEI/EIN Number 46-5640134

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

Address: 12305 62ND ST N, UNIT C, LARGO, FL, 33773, US
Mail Address: 12305 62ND ST N, UNIT C, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZZ AMIR G Manager 1516 Ridge Top Way, Clearwater, FL, 33765
Korber Micha Manager 12125 Wild Acres Rd, Largo, FL, 33773
KORBER MICHA Agent 12125 Wild Acres Rd, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070257 CLEARAND COVE ACTIVE 2024-06-05 2029-12-31 - 12305 62ND ST N, UNIT B, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 12125 Wild Acres Rd, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 12305 62ND ST N, UNIT C, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2018-03-10 12305 62ND ST N, UNIT C, LARGO, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State