Search icon

NYS TRADING LLC - Florida Company Profile

Company Details

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

NYS 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: 02 Oct 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L12000125335
FEI/EIN Number 46-1145116

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

Address: 1244 Gatewood Ave, Minneola, FL, 34715, US
Mail Address: 1244 Gatewood Ave, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARUK YASMIN Managing Member 1244 Gatewood Ave, Minneola, FL, 34715
PARUK NASSIM Agent 1244 Gatewood Ave, Minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081353 BALLOON ACE LLC ACTIVE 2021-06-17 2026-12-31 - 7990 BRIDGESTONE DRIVE, ORLANDO, FL, 32835
G16000117866 BALLOON GOONS ACTIVE 2016-10-31 2026-12-31 - 1244 GATEWOOD AVENUE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1244 Gatewood Ave, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2023-11-21 1244 Gatewood Ave, Minneola, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 1244 Gatewood Ave, Minneola, FL 34715 -
LC STMNT OF RA/RO CHG 2018-07-09 - -
LC NAME CHANGE 2016-10-24 NYS TRADING LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
CORLCRACHG 2018-07-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-18
LC Name Change 2016-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State