Entity Name: | HTZ PEPTIDE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P18000085916 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 13155 SW 134TH ST, D207, MIAMI, FL, 33186 |
Mail Address: | 245 E MAIN ST, 107, ALHAMBRA, CA, 91801 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAN ZHENG | Agent | 13155 SW 134TH ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
YAN ZHENG | President | 13155 SW 134TH ST, D207, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
YAN ZHENG | Chief Financial Officer | 13155 SW 134TH ST, D207, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
YAN ZHENG | Secretary | 13155 SW 134TH ST, D207, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-24 | YAN, ZHENG | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-18 |
Domestic Profit | 2018-10-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State