Search icon

ORIENTAL GOURMET S.A. USA LLC - Florida Company Profile

Company Details

Entity Name: ORIENTAL GOURMET S.A. USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIENTAL GOURMET S.A. USA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2006 (19 years ago)
Document Number: L06000056512
FEI/EIN Number 861169070

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

Address: 10041 PINES BLVD, PEMBROKE, FL, 33026, US
Mail Address: 10041 PINES BLVD, PEMBROKE, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SU ZHOU GUO XIAN Managing Member 10041 PINES BLVD, PEMBROKE, FL, 33026
LIANG YONG ZHOU Managing Member 10041 PINES BLVD, PEMBROKE, FL, 33026
SU ZHOU GUO XIAN Agent 10041 PINES BLVD, PEMBROKE, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025184 CHINA PAVILION EXPIRED 2014-03-11 2019-12-31 - 10041 PINES BLVD., PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 10041 PINES BLVD, PEMBROKE, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 10041 PINES BLVD, PEMBROKE, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 10041 PINES BLVD, PEMBROKE, FL 33026 -
REGISTERED AGENT NAME CHANGED 2009-01-19 SU ZHOU, GUO XIAN -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State