Search icon

TRADEMART ONESTOP USA CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRADEMART ONESTOP USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADEMART ONESTOP 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000012755
FEI/EIN Number NOT APPLICABLE

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

Address: 2409 NW 15TH CT, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2409 NW 15TH CT, FORT LAUDERDALE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATIN MOHAMMAD President 6851 SHERIDAN STREET, HOLLYWOOD, FL, 33024
MATIN MOHAMMAD Secretary 6851 SHERIDAN STREET, HOLLYWOOD, FL, 33024
MATIN MOHAMMAD Agent 6851 SHERIDAN STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018767 CHAMPIONS FOOD STORE ACTIVE 2015-02-20 2025-12-31 - 2409 NW 15TH CT, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 6851 SHERIDAN STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-12-05 2409 NW 15TH CT, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2409 NW 15TH CT, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2019-03-07 MATIN, MOHAMMAD -
AMENDMENT 2015-05-19 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-12-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
Amendment 2015-05-19
Domestic Profit 2015-02-09

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8659.00
Total Face Value Of Loan:
8659.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32600.00
Total Face Value Of Loan:
32600.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8659
Current Approval Amount:
8659
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8803.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State