Search icon

HUAKE U.S. TECH & TRADE INC. - Florida Company Profile

Company Details

Entity Name: HUAKE U.S. TECH & TRADE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUAKE U.S. TECH & TRADE 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: 13 Oct 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: P14000083980
FEI/EIN Number 35-2518083

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

Address: 10087 Sunset Strip, sunrise, FL, 33322, US
Mail Address: 10087 Sunset Strip, SUITE 411, sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHENYANG HUAKE TECH & TRADE CO., LTD. President #6 NANPING DONG ROAD, SHENYANG, LI, 11016
BAI MO Director 9430 CHELSEA DR N, PLANTATION, FL, 33324
GABLES ESTATES TAX & ADVISORY SERVICES, PA Agent 396 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025661 LEISURE TIME FOOT MASSAGE EXPIRED 2016-03-10 2021-12-31 - 9247 CHAMBERS ST, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 10087 Sunset Strip, sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2018-04-27 10087 Sunset Strip, sunrise, FL 33322 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000411496 TERMINATED 1000000785767 BROWARD 2018-06-07 2028-06-13 $ 1,000.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-10-13

Date of last update: 01 May 2025

Sources: Florida Department of State