Search icon

HONG DA TRADING CORP. - Florida Company Profile

Company Details

Entity Name: HONG DA TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONG DA TRADING CORP. 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: 05 Jan 2015 (10 years ago)
Date of dissolution: 27 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: P15000000679
FEI/EIN Number 47-2689109

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

Address: 8400 NW 96 ST, MEDLEY, FL, 33016, US
Mail Address: 8400 NW 96 ST, MEDLEY, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG MEI H President 8400 NW 96 ST, MEDLEY, FL, 33016
ZHANG DA H Vice President 8400 NW 96 ST, MEDLEY, FL, 33016
ZHANG CHAO T Agent 8400 NW 96 ST, MEDLEY, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-27 - -
REINSTATEMENT 2017-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 8400 NW 96 ST, MEDLEY, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 8400 NW 96 ST, MEDLEY, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-09-27 8400 NW 96 ST, MEDLEY, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-09-27 ZHANG, CHAO T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-27
Reg. Agent Change 2016-08-26
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State