Search icon

PANDA CYCLES LLC - Florida Company Profile

Company Details

Entity Name: PANDA CYCLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANDA CYCLES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2013 (11 years ago)
Date of dissolution: 11 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2019 (6 years ago)
Document Number: L13000142712
FEI/EIN Number 46-3846060

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

Address: 1835 NW 112 AVE,, MIAMI, FL, 33172, US
Mail Address: 1835 NW 112 AVE,, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EME TRADING BUSINESS CORP Manager -
DeRuise Trevor Manager 5736 Las Virgenes Road, Calabasas, CA, 91302
DeRuise Trevor Agent 1835 NW 112 AVE,, MIAMI, FL, 33172
BERG TRADING, CO. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111941 KTM BIKE INDUSTRIES EXPIRED 2013-11-14 2018-12-31 - 1835 NW 112 AVE, STE 181, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-11 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 DeRuise, Trevor -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1835 NW 112 AVE,, SUITE 181, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-04 1835 NW 112 AVE,, SUITE 181, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-12-04 1835 NW 112 AVE,, SUITE 181, MIAMI, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-11
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-11-08
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-08
Florida Limited Liability 2013-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State