Search icon

LA VIE EN JOIE TRADING, INC. - Florida Company Profile

Company Details

Entity Name: LA VIE EN JOIE TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA VIE EN JOIE TRADING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000038617
FEI/EIN Number 593579140

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

Mail Address: 3219 AMACA CIRCLE, ORLANDO, FL, 32837
Address: 5401 W IRLO BRONSON MEM HWY A-44, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANG LI NA President 3219 AMACA CIRCLE, ORLANDO, FL, 32837
YANG LI NA Agent 3219 AMACA CIRCLE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-04-25 YANG, LI NA -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 5401 W IRLO BRONSON MEM HWY A-44, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2005-04-29 5401 W IRLO BRONSON MEM HWY A-44, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001576496 TERMINATED 1000000526696 OSCEOLA 2013-09-13 2033-10-29 $ 415.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State