Search icon

A Y C TRADING LLC

Company Details

Entity Name: A Y C TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 27-1813450
Address: 7569 NW 70th St, Miami, FL 33166
Mail Address: 7569 NW 70th St, Miami, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANGEL, JUAN JOSE Agent 7569 NW 70th St, Miami, FL 33166

Chief Executive Officer

Name Role Address
ANGEL, JUAN J Chief Executive Officer 7569 NW 70th St, Miami, FL 33166

Manager

Name Role Address
ANGEL, JUAN J Manager 7569 NW 70th St, Miami, FL 33166
Mejia, Luisa F Manager 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 No data 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 No data
REINSTATEMENT 2024-01-18 No data No data
CHANGE OF MAILING ADDRESS 2024-01-18 7569 NW 70th St, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 7569 NW 70th St, Miami, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-06 ANGEL, JUAN JOSE No data
LC AMENDMENT 2011-12-16 No data No data

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

Date of last update: 25 Jan 2025

Sources: Florida Department of State