Search icon

AHING AND WONG LLC - Florida Company Profile

Company Details

Entity Name: AHING AND WONG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHING AND WONG LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000023423
FEI/EIN Number 050544255

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

Address: 12291 SW 124 Terrace, MIAMI, FL, 33186, US
Mail Address: 12291 SW 124 Terrace, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG LEVY Managing Member 12291 SW 124 Terrace, MIAMI, FL, 33186
MAVIS WONG Managing Member 12291 SW 124 Terrace, MIAMI, FL, 33186
WONG LEVY Agent 12291 SW 124 Terrace, MIAMI, FL, 33186
BETTY CHENG AHING Managing Member 14370 S.W. 68 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 12291 SW 124 Terrace, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-03 12291 SW 124 Terrace, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 12291 SW 124 Terrace, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State