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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State