Search icon

TRADECOM USA INC. - Florida Company Profile

Company Details

Entity Name: TRADECOM USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADECOM USA INC. 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: 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: 30 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000062606
FEI/EIN Number 273167638

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

Address: 11890 SW 8 Street, Miami, FL, 33184, US
Mail Address: 7745 Boulder Ave, Highland, CA, 92346, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Jerry President 7745 Boulder Ave, Highland, CA, 92346
The Law Offices of Alejandro D. De Varona, Agent 11890 SW 8 Street, Miami, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-10 11890 SW 8 Street, Suite 504, Miami, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 11890 SW 8 Street, Suite 504, Miami, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 11890 SW 8 Street, Suite 504, Miami, FL 33184 -
REGISTERED AGENT NAME CHANGED 2016-02-08 The Law Offices of Alejandro D. De Varona, P.A. -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-21
Off/Dir Resignation 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State