Search icon

SHE & CO. TRADING, INC. - Florida Company Profile

Company Details

Entity Name: SHE & CO. TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHE & CO. 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: 06 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000065861
FEI/EIN Number 47-1548730

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

Address: 2401 NW 5TH AVE, MIAMI, FL, 33127, US
Mail Address: 2401 NW 5TH AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&G ACCOUNTING AND FINANCIAL SERVICES, LLC Agent -
LI HONGXIA President 2450 (B) NW 5TH AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 2401 NW 5TH AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2017-08-21 2401 NW 5TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2017-02-01 A&G ACCOUNTING AND FINANCIAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 1200 ANASTASIA AV, SUITE 412, CORAL GABLES, FL 33134 -
AMENDMENT 2014-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-16
Off/Dir Resignation 2015-03-16
Amendment 2014-09-22
Domestic Profit 2014-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State