Search icon

JOYTECH LLC - Florida Company Profile

Company Details

Entity Name: JOYTECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOYTECH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L09000111904
FEI/EIN Number 271412143

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

Mail Address: 8350 NW 52ND TERRACE, MIAMI, FL, 33166, US
Address: 8350 NW 52ND TERRACE, MIAMI, FL, 33166, UN
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENG YUEH WU Authorized Member 8350 NW 52ND TERRACE SUITE 301, MIAMI, FL, 33166
C T CORPORATION SYSTEM Agent -
BEDOLLA ISRAEL Director 8350 NW 52ND TERRACE, MIAMI, 33166
SHEN PINGI Dite 3200 PARK CENTER DRIVE, SUITE 150, COSTA MESA, CA, 92626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2024-02-06 - -
LC STMNT OF RA/RO CHG 2024-02-06 - -
REGISTERED AGENT NAME CHANGED 2024-02-06 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2023-01-05 8350 NW 52ND TERRACE, SUITE 301, MIAMI, FL 33166 UN -
LC AMENDMENT 2022-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 8350 NW 52ND TERRACE, SUITE 301, MIAMI, FL 33166 UN -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2024-02-06
CORLCRACHG 2024-02-06
ANNUAL REPORT 2023-01-05
LC Amendment 2022-07-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State