Search icon

TDCT USA, LLC - Florida Company Profile

Company Details

Entity Name: TDCT USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TDCT USA, 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: 09 May 2019 (6 years ago)
Date of dissolution: 20 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2021 (4 years ago)
Document Number: L19000125589
FEI/EIN Number 841790389

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

Address: 1620 NE 205 th TERR, MIAMI, FL, 33179, US
Mail Address: 1620 NE 205TH TERR, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT SERGE Authorized Member 1900 N BAYSHORE DRIVE UNIT 1A, SUITE 107, MIAMI, FL, 33132
ZEITOUN FRANK Agent 1900 N BAYSHORE DRIVE UNIT 1A, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117022 DREEMCT EXPIRED 2019-10-30 2024-12-31 - 20725 NE 16TH AVENUE, A25, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1620 NE 205 th TERR, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 1900 N BAYSHORE DRIVE UNIT 1A, SUITE 107, MIAMI, FL 33132 -
LC STMNT OF RA/RO CHG 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 ZEITOUN, FRANK -
CHANGE OF MAILING ADDRESS 2019-08-28 1620 NE 205 th TERR, MIAMI, FL 33179 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-11
CORLCRACHG 2019-10-01
Florida Limited Liability 2019-05-09

Date of last update: 03 May 2025

Sources: Florida Department of State