Search icon

U.S.A. INTERTRADE GROUP, CORP.

Company Details

Entity Name: U.S.A. INTERTRADE GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000091809
FEI/EIN Number 650627023
Address: 3809 NW 36TH ST, MIAMI, FL, 33142, US
Mail Address: P O BOX 820205, PEMBROKE PINES, FL, 33082, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALARESE ROBERTO Agent 531 NW 205TH AVE., PEMBROKE PINES, FL, 33029

President

Name Role Address
CALARESE ROBERTO President 531 NW 205TH AVENUE, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
CALARESE ROBERTO Secretary 531 NW 205TH AVENUE, PEMBROKE PINES, FL, 33029

Director

Name Role Address
CALARESE ROBERTO Director 531 NW 205TH AVENUE, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
HORES ASIKIAN Vice President 531 NW 205TH AVE., PEMPROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-03 CALARESE, ROBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 531 NW 205TH AVE., PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-09 3809 NW 36TH ST, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1997-09-09 3809 NW 36TH ST, MIAMI, FL 33142 No data
AMENDMENT 1997-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-09-09
AMENDMENT 1997-08-04
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State