Search icon

CHANG & CHENG, INC. - Florida Company Profile

Company Details

Entity Name: CHANG & CHENG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANG & CHENG, 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: 28 Sep 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K34945
FEI/EIN Number 650076441

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

Mail Address: 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US
Address: 1913 NE 168 STREET, N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENG QI HONG HUANG Secretary 2047 NE 180TH STREET, N.MIAMI BCH, FL
CHENG QI HONG HUANG Director 2047 NE 180TH STREET, N.MIAMI BCH, FL
CHENG MAN LOK President 2047 N.E. 180TH ST., N.MIAMI BCH, FL
CHENG MAN LOK Director 2047 N.E. 180TH ST., N.MIAMI BCH, FL
CHENG MAN LOK Agent 2047 NE 180TH STREET, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-07 1913 NE 168 STREET, N. MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 1913 NE 168 STREET, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 1994-04-18 CHENG, MAN LOK -
REGISTERED AGENT ADDRESS CHANGED 1994-04-18 2047 NE 180TH STREET, N. MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731748508 2021-03-01 0455 PPS 1913 NE 168th St, North Miami Beach, FL, 33162-3115
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9705
Loan Approval Amount (current) 9705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-3115
Project Congressional District FL-24
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9773.6
Forgiveness Paid Date 2021-11-17
1390297805 2020-05-21 0455 PPP 1913 NE 168TH ST, NORTH MIAMI BEACH, FL, 33162-3115
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6933
Loan Approval Amount (current) 6933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-3115
Project Congressional District FL-24
Number of Employees 3
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6979.73
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State