Search icon

USA DYNAMIC TRADE CORP. - Florida Company Profile

Company Details

Entity Name: USA DYNAMIC TRADE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA DYNAMIC TRADE 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: 23 Jun 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000055830
FEI/EIN Number 650865738

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

Address: 6701 NW 84TH AVE, MIAMI, FL, 33166
Mail Address: 6701 NW 84TH AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAMED ZEEV President RES. ACACIAS LAZA AP 5 P.5 AVE LAS ACADIAS, LA FLORIDA, CARACAS 1050 VEN
MCLAMED ZEEV Director RES. ACACIAS LAZA AP 5 P.5 AVE LAS ACADIAS, LA FLORIDA, CARACAS 1050 VEN
LARA EUGENIO Agent 2654 NW 97TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 6701 NW 84TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-04-29 6701 NW 84TH AVE, MIAMI, FL 33166 -
REINSTATEMENT 2002-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
REINSTATEMENT 2002-12-26
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State