Search icon

HENGDA TRADING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: HENGDA TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENGDA TRADING COMPANY, 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 2015 (10 years ago)
Date of dissolution: 28 Jan 2025 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 28 Jan 2025 (4 months ago)
Document Number: P15000066702
Mail Address: 3363 SHERIDAN ST, STE 214, HOLLYWOOD, FL, 33021, US
Address: 5220 NW 165TH ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN XUAN President 5220 NW 165TH ST, HIALEAH, FL, 33014
CHEN XUAN Agent 5220 NW 165TH ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CONVERSION 2025-01-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000050649. CONVERSION NUMBER 900000264569
CHANGE OF MAILING ADDRESS 2025-01-17 5220 NW 165TH ST, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2022-03-02 JIWU, CHEN -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 5220 NW 165TH ST, HIALEAH, FL 33014 -
AMENDMENT 2020-12-08 - -
REGISTERED AGENT NAME CHANGED 2020-12-08 CHEN, XUAN -
REGISTERED AGENT ADDRESS CHANGED 2020-12-08 5220 NW 165TH ST, HIALEAH, FL 33014 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-22
Amendment 2020-12-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-26

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11403.12
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10625
Current Approval Amount:
10625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10676.65

Date of last update: 01 May 2025

Sources: Florida Department of State