Search icon

TRADE INDUSTRIAL AMT, LLC - Florida Company Profile

Company Details

Entity Name: TRADE INDUSTRIAL AMT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADE INDUSTRIAL AMT, 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: 20 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000134931
FEI/EIN Number 32-0501039

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

Address: 1080 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 13362 SW 128 ST, MIAMI, FL, 33186, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPUZANO SARA C Auth 12922 SW 88TH STREET, MIAMI, FL, 33186
RODRIGUEZ URBINA GINEIRA J Manager 1113 SW 147TH TER, PEMBROKE PINES, FL, 33027
CAMPUZANO SARA C Agent 1080 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 1080 BRICKELL AVENUE, UNIT # 4204, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-20 1080 BRICKELL AVENUE, UNIT # 4204, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-20 CAMPUZANO, SARA CRISTINA -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 1080 BRICKELL AVENUE, UNIT # 4204, MIAMI, FL 33131 -
REINSTATEMENT 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-23 - -
LC AMENDMENT 2016-10-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-06-20
AMENDED ANNUAL REPORT 2019-09-23
REINSTATEMENT 2019-04-11
LC Amendment 2016-11-23
LC Amendment 2016-10-25
Florida Limited Liability 2016-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State