Search icon

USA TRADING INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: USA TRADING INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA TRADING INTERNATIONAL 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: 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 Sep 2010 (15 years ago)
Date of dissolution: 30 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P10000074048
FEI/EIN Number 273427710

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

Address: 4701 SW 45TH STREET, BUILDING 18 BAY 19, DAVIE, FL, 33314, US
Mail Address: 750 NE 199 STREET, MIAMI, FL, 33179, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN C President 18051 NE BISCAYNE BLVD, AVENTURA, FL, 33180
ROJAS LILIANA Secretary 14311 BISCAYNE BLVD, MIAMI, FL, 33261
DELGADO MARIA D Asst 750 NE 190TH STREET, MIAMI, FL, 33179
RODRIGUEZ JUAN C Agent 750 NE 199 STREET,, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-30 - -
CHANGE OF MAILING ADDRESS 2013-04-10 4701 SW 45TH STREET, BUILDING 18 BAY 19, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 750 NE 199 STREET,, 206H, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 4701 SW 45TH STREET, BUILDING 18 BAY 19, DAVIE, FL 33314 -
AMENDMENT 2011-03-21 - -
REGISTERED AGENT NAME CHANGED 2011-03-09 RODRIGUEZ, JUAN CPD -
AMENDMENT 2011-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000036690 TERMINATED 1000000419156 BROWARD 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-08-05
AMENDED ANNUAL REPORT 2015-08-04
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-12
AMENDED ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-27
Amendment 2011-03-21
ANNUAL REPORT 2011-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State