Search icon

U.S. TRADE IMPORT & EXPORT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: U.S. TRADE IMPORT & EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. TRADE IMPORT & EXPORT 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 Sep 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000082462
FEI/EIN Number 650893309

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

Address: 1480 NW 96 AV, DORAL, FL, 33172, US
Mail Address: PO BOX 160119, MIAMI, FL, 33116, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ RONALD M President 1480 NW 96 AV, DORAL, FL, 33172
VELEZ RONALD M Agent 1480 NW 96 AV, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 1480 NW 96 AV, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 1480 NW 96 AV, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-07-09 1480 NW 96 AV, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2007-11-02 VELEZ, RONALD MP -
REINSTATEMENT 2007-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-12-15 - -
CANCEL ADM DISS/REV 2006-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000755715 ACTIVE 1000000240193 DADE 2011-11-09 2031-11-17 $ 2,642.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000753538 ACTIVE 1000000239753 DADE 2011-11-04 2031-11-17 $ 2,196.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000753595 LAPSED 1000000239765 DADE 2011-11-04 2021-11-17 $ 970.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-11-02
ANNUAL REPORT 2007-03-28
REINSTATEMENT 2007-03-21
DEBIT MEMO DISSOLUTI 2006-12-15
REINSTATEMENT 2006-08-09
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State