Search icon

U.S. A. INTERTRADE, INC. - Florida Company Profile

Company Details

Entity Name: U.S. A. INTERTRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. A. INTERTRADE, 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: 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: 30 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000009419
FEI/EIN Number 650651866

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

Address: 5605 NW 74TH AVE, MIAMI, FL, 33166
Mail Address: 5605 NW 74TH AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERONE GIUSEPPE President 5605 NW 74TH AVE, MIAMI, FL, 33166
CALDERONE GIUSEPPE Vice President 5605 NW 74TH AVE, MIAMI, FL, 33166
CALDERONE GIUSEPPE Secretary 5605 NW 74TH AVE, MIAMI, FL, 33166
CALDERONE GIUSEPPE Treasurer 5605 NW 74TH AVE, MIAMI, FL, 33166
KARPEL ISAAC Secretary 10295 COLLINS AVE N1201, BAL HARBOUR, FL
CALDERONE GIUSEPPE Agent 5605 NW 74TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-11 5605 NW 74TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1998-09-11 5605 NW 74TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1998-09-11 5605 NW 74TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1998-05-11 CALDERONE, GIUSEPPE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000425029 LAPSED 01-28798 CA 13 MIAMI-DADE COUNTY CIRCUIT 2002-10-23 2007-10-25 $17,448.78 ERT/WILTON 163RD STREET MALL, LLC N/K/A ERT 163RD STREE, C/O NEW PLAN EXCEL REALTY TRUST, INC., 1120 AVENUE OF THE AMERICAS, NEW YORK CITY, NY 10036
J02000323380 LAPSED 01-12169 CA-10 DADE COUNTY CIRCUIT COURT 2002-06-19 2007-08-15 $230428.39 UNION PLANTERS BANK, N.A., 2800 PONCE DE LEON BLVD., 7TH FLOOR, CORAL GABLES, FLORIDA, 33134

Documents

Name Date
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-09-11
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-15
DOCUMENTS PRIOR TO 1997 1996-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State