Search icon

THE CHINESE WELFARE COUNCIL OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: THE CHINESE WELFARE COUNCIL OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Nov 1979 (45 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 749950
FEI/EIN Number 592018581

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

Address: 1750 WEST FLAGLER STREET, MIAMI, FL, 33135
Mail Address: 1750 WEST FLAGLER STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUK TAK LEUNG Secretary 1750 W FLAGLER ST, MIAMI, FL, 33135
KONG LAI KWAN President 1750 W FLAGLER ST, MIAMI, FL, 33135
KONG LAI KWAN Director 1750 W FLAGLER ST, MIAMI, FL, 33135
YUEN JACKY Treasurer 1750 W FLAGLER ST, MIAMI, FL, 33135
MUI WAI CHIU Director 1750 W FLAGLER ST, MIAMI, FL, 33135
WONG KWAI YING Vice President 1750 W FLAGLER ST, MIAMI, FL, 33135
KONG LAI KWAN Agent 1750 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-21 KONG, LAI KWAN -
REGISTERED AGENT ADDRESS CHANGED 1997-03-05 1750 W FLAGLER ST, MIAMI, FL 33135 -
REINSTATEMENT 1985-01-17 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State