Search icon

USHA TRADE INC. - Florida Company Profile

Company Details

Entity Name: USHA TRADE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USHA TRADE 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: 06 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2012 (13 years ago)
Document Number: P12000012582
FEI/EIN Number 45-4462668

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

Address: 600 NW 27TH AVE, FT. LAUDERDALE, FL, 33311
Mail Address: 10424 SW 54TH ST, COOPER CITY, FL, 33328
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOWDHURY SUBARNA R Vice President 10424 SW 54TH ST, COOPER CITY, FL, 33328
CHOWDHURY SUBARNA R Secretary 10424 SW 54TH ST, COOPER CITY, FL, 33328
MAZUMDER UTTAM K President 10424 SW 54TH ST, COOPER CITY, FL, 33328
MAZUMDER UTTAM K Treasurer 10424 SW 54TH ST, COOPER CITY, FL, 33328
CHOWDHURY SUBARNA R Agent 10424 SW 54TH STREET, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089707 EXXON GAS STATION ACTIVE 2012-09-12 2027-12-31 - 600 NW 27 AVE, FORT LAUDERDALE, FL, 33311
G12000013093 DAVIE MINI MARKET EXPIRED 2012-02-07 2017-12-31 - 7399 DAVIE ROAD EXT, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2012-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 600 NW 27TH AVE, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2012-08-24 600 NW 27TH AVE, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2012-08-24 CHOWDHURY, SUBARNA R -
REGISTERED AGENT ADDRESS CHANGED 2012-08-24 10424 SW 54TH STREET, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113827400 2020-05-13 0455 PPP 600 NW 27 AVENUE, FORT LAUDERDALE, FL, 33311
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17322.93
Loan Approval Amount (current) 17322.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 445120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17448.22
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State