Search icon

TRADECO OF USA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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