Entity Name: | H AND N TRADING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 15 Sep 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000096719 |
FEI/EIN Number | 27-3494586 |
Address: | 2245 NW 110th Avenue, MIAMI, FL 33172 |
Mail Address: | 2245 NW 110th Avenue, MIAMI, FL 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schmidt, Juan | Agent | 2245 NW 110th Avenue, MIAMI, FL 33172 |
Name | Role | Address |
---|---|---|
SCHMIDT, JUAN R | Manager | 4140 Loquat Avenue, Coconut Grove, FL 33133 |
Name | Role | Address |
---|---|---|
Roman, Cesar Mauricio | Authorized Representative | 2245 NW 110th Avenue, MIAMI, FL 33172 |
Roman, Martha | Authorized Representative | 2245 NW 110th Avenue, MIAMI, FL 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000046946 | PAYDAY EZ | EXPIRED | 2018-04-12 | 2023-12-31 | No data | 2245 NW 110TH AVENUE, MIAMI, FL, 33172 |
G11000042516 | PAYDAY EZ | EXPIRED | 2011-05-04 | 2016-12-31 | No data | 799 BRICKELL PLAZA, SUITE 605, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 2245 NW 110th Avenue, MIAMI, FL 33172 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 2245 NW 110th Avenue, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 2245 NW 110th Avenue, MIAMI, FL 33172 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | Schmidt, Juan | No data |
REINSTATEMENT | 2011-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
LC AMENDMENT | 2011-05-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-26 |
REINSTATEMENT | 2011-10-17 |
LC Amendment | 2011-05-04 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State