Search icon

HAISON UNITED CAPITAL, LLC

Company Details

Entity Name: HAISON UNITED CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000185790
FEI/EIN Number 82-2666955
Address: 1939 Aloma Ave, Winter Park, FL, 32792, US
Mail Address: 1939 Aloma Ave, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Zou Yang Agent 1939 Aloma Ave, Winter Park, FL, 32792

President

Name Role Address
XU HAIBO President #206, UNIT B, 7 FENGXIAN ROAD, HAIDIAN DIS, BEIJING, 100094

Manager

Name Role Address
Zou Yang Manager 1939 Aloma Ave, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139777 MENCHIE'S FROZEN YOGURT EXPIRED 2017-12-21 2022-12-31 No data 3975 DANDELION COVE, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-03 1939 Aloma Ave, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2019-06-03 1939 Aloma Ave, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2019-06-03 Zou, Yang No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-03 1939 Aloma Ave, Winter Park, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000127856 ACTIVE 1000000879918 ORANGE 2021-03-16 2041-03-24 $ 2,103.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000127864 ACTIVE 1000000879919 SEMINOLE 2021-03-11 2041-03-24 $ 3,106.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000127872 ACTIVE 1000000879920 SEMINOLE 2021-03-11 2041-03-24 $ 987.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-03-28
AMENDED ANNUAL REPORT 2019-06-07
AMENDED ANNUAL REPORT 2019-06-03
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State