Search icon

A Y C TRADING LLC - Florida Company Profile

Company Details

Entity Name: A Y C TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A Y C TRADING 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: 01 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L10000011586
FEI/EIN Number 271813450

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

Address: 7569 NW 70th St, Miami, FL, 33166, US
Mail Address: 7569 NW 70th St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL JUAN J Chief Executive Officer 7569 NW 70th St, Miami, FL, 33166
Mejia Luisa F Manager 7569 NW 70th St, Miami, FL, 33166
ANGEL JUAN J Agent 7569 NW 70th St, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100268 ANICAM AYC TRADING EXPIRED 2011-10-11 2016-12-31 - 1770 NW 96 AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 7569 NW 70th St, Miami, FL 33166 -
REINSTATEMENT 2024-01-18 - -
CHANGE OF MAILING ADDRESS 2024-01-18 7569 NW 70th St, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 7569 NW 70th St, Miami, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-07-06 ANGEL, JUAN JOSE -
LC AMENDMENT 2011-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000642985 TERMINATED 1000000763442 MIAMI-DADE 2017-11-20 2027-11-22 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-18
AMENDED ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2022-07-01
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-19
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4375498808 2021-04-16 0455 PPP 1730 NW 96th Ave, Doral, FL, 33172-2317
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146508.42
Loan Approval Amount (current) 146508.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2317
Project Congressional District FL-26
Number of Employees 40
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146966.01
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State