Search icon

USA TRADING GROUP CORP

Company Details

Entity Name: USA TRADING GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2007 (18 years ago)
Document Number: P07000074418
FEI/EIN Number 260445445
Address: 7539 NW 70th STREET, MIAMI, FL, 33166, US
Mail Address: 7539 NW 70th STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVARADO HENRY Agent 7539 NW 70th STREET, MIAMI, FL, 33166

Chief Executive Officer

Name Role Address
ALVARADO HENRY Chief Executive Officer 7539 NW 70th STREET, MIAMI, FL, 33166

Chief Financial Officer

Name Role Address
Alvarado Claudia Chief Financial Officer 7539 NW 70th STREET, MIAMI, FL, 33166

Chief Operating Officer

Name Role Address
Novoa Esteban F Chief Operating Officer 7539 NW 70th STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027382 UNIVERSAL TRADE CARGO ACTIVE 2023-02-28 2028-12-31 No data 7539 NW 70TH ST., MIAMI, FL, 33166
G20000056525 FUSION TRADING ACTIVE 2020-05-21 2025-12-31 No data 7539 NW 70TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 7539 NW 70th STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-04-25 7539 NW 70th STREET, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 7539 NW 70th STREET, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000801313 TERMINATED 1000000182217 DADE 2010-07-23 2030-07-28 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State