Search icon

REGENCY TRADING USA, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY TRADING USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY TRADING 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: 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: 20 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: P10000086075
FEI/EIN Number 900682776

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

Mail Address: 2413 MAIN ST, MIRAMAR, FL, 33025, US
Address: 2750 SW 113TH LN, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUGANI SUNIL d President 2413 MAIN ST, MIRAMAR, FL, 33025
Thomas & Company C.P.A :P.A Agent 9710 STIRLING RD, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 2750 SW 113TH LN, SUITE 205, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-03-23 2750 SW 113TH LN, SUITE 205, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Thomas & Company C.P.A :P.A -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 9710 STIRLING RD, #101-102, COOPER CITY, FL 33024 -
REINSTATEMENT 2019-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-08-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State