Search icon

BYTECC LATINO, INC. - Florida Company Profile

Company Details

Entity Name: BYTECC LATINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYTECC LATINO, 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: 26 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000136388
FEI/EIN Number 205794877

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

Address: 6531 NW 87TH AVE, MIAMI, FL, 33178, US
Mail Address: 6531 NW 87TH AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN STEVEN-WAYNE Director 13855 CAMP ROCK STREET, CORONA, CA, 92880
LIN STEVEN-WAYNE President 13855 CAMP ROCK STREET, CORONA, CA, 92880
HWANG JHY-CHERNG Director 9518 NW 47TH TERRACE, MIAMI, FL, 33178
HWANG JHY-CHERNG Secretary 9518 NW 47TH TERRACE, MIAMI, FL, 33178
VEGAS LUIS Director 9313 NW 121ST STREET, HIALEAH GARDENS, FL, 33018
LIU JESSY JEA-SIE Director 2312 REGINA STREET, WEST COVINA, CA, 91792
LIU JESSY JEA-SIE Treasurer 2312 REGINA STREET, WEST COVINA, CA, 91792
JHY-CHERNG HWANG Agent 9518 NW 47TH TERRACE, MAIMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 6531 NW 87TH AVE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-04-28 6531 NW 87TH AVE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-04-28 JHY-CHERNG, HWANG -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 9518 NW 47TH TERRACE, MAIMI, FL 33178 -
AMENDMENT 2006-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001026791 LAPSED 1000000333062 MIAMI-DADE 2012-12-12 2022-12-19 $ 496.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-18
Amendment 2006-11-17
Domestic Profit 2006-10-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State