Entity Name: | ATLANTIC HENG YUAN TRADING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ATLANTIC HENG YUAN 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. |
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: | 18 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000161159 |
FEI/EIN Number |
46-4120218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4310 NW 12TH, LAUDERHILL, FL 33313 |
Mail Address: | Atlantic Heng Yuan Trading LLC, PO BOX 590211, FT Lauderdale, FL 33359 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
guo van heel, yan | Agent | 4310 nw 12th ct, LAUDERHILL, FL 33313 |
GUO VAN HEEL, YAN | Manager | 4310 nw 12th ct, LAUDERHILL, FL 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000113887 | POSTURE MASSAGE | EXPIRED | 2013-11-19 | 2018-12-31 | - | 4699 N STATE RD 7, SUITES L4&L5, TAMARAC, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-07 | 4310 NW 12TH, LAUDERHILL, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | 4310 NW 12TH, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-13 | 4310 nw 12th ct, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | guo van heel, yan | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-01 |
REINSTATEMENT | 2014-10-01 |
Florida Limited Liability | 2013-11-18 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State