TRADEWINGS USA CORP. - Florida Company Profile

Entity Name: | TRADEWINGS USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRADEWINGS USA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 04 Feb 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Apr 2010 (15 years ago) |
Document Number: | P02000013042 |
FEI/EIN Number |
900005069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7206 NW 84 AV., MIAMI, FL, 33166, US |
Mail Address: | 7206 NW 84 AV., MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CARRIE A | Vice President | 7206 NW 84 AV., MIAMI LAKES, FL, 33166 |
URENDA JAIME F | President | 7206 NW 84 AV., MIAMI, FL, 33166 |
Satrustegui Tamara | Agent | 6161 SW 11th St, WEST MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-16 | 7206 NW 84 AV., MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-06-16 | 7206 NW 84 AV., MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 6161 SW 11th St, WEST MIAMI, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Satrustegui, Tamara | - |
AMENDMENT | 2010-04-29 | - | - |
CANCEL ADM DISS/REV | 2010-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000430089 | TERMINATED | 1000000157218 | DADE | 2010-01-21 | 2030-03-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-11-30 |
AMENDED ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State