Search icon

MOON FOREIGN TRADE LLC - Florida Company Profile

Company Details

Entity Name: MOON FOREIGN TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOON FOREIGN TRADE 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: 28 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L13000093193
FEI/EIN Number 46-3087152

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

Address: 5424 van buren st., hollywood, FL, 33021, US
Mail Address: 5424 van buren st., hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAVIYO DENIZ ADELINA Managing Member 5424 van buren st., hollywood, FL, 33021
WILENSKY SELINA Managing Member 5424 van buren st., hollywood, FL, 33021
WILENSKY SELINA Agent 5424 van buren st., hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 5424 van buren st., hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-09-23 5424 van buren st., hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 5424 van buren st., hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-01-17 WILENSKY, SELINA -
LC NAME CHANGE 2013-10-11 MOON FOREIGN TRADE LLC -

Documents

Name Date
REINSTATEMENT 2024-02-27
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-20
LC Name Change 2013-10-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State