Entity Name: | TRADECO OF USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRADECO OF USA 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: | 03 Oct 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000083779 |
FEI/EIN Number |
461222857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8024 NW 29 ST, DORAL, FL, 33122, US |
Mail Address: | 8024 NW 29 ST, DORAL, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES HERNAN | President | 1077 TUPELO WAY, WESTON, FL, 33327 |
GONZALEZ NANCY | Vice President | 1077 TUPELO WAY, WESTON, FL, 33327 |
TORRES HERNAN | Agent | 8024 NW 29 ST, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 8024 NW 29 ST, DORAL, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 8024 NW 29 ST, DORAL, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 8024 NW 29 ST, DORAL, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2013-11-20 | TORRES, HERNAN | - |
REINSTATEMENT | 2013-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-28 |
Domestic Profit | 2012-10-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State