Search icon

VERO BEACH CHINA STAR RESTAURANT, LLC. - Florida Company Profile

Company Details

Entity Name: VERO BEACH CHINA STAR RESTAURANT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO BEACH CHINA STAR RESTAURANT, 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: 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: 16 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000085668
FEI/EIN Number 454876486

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

Address: 2050 58TH AVENUE, VERO BEACH, FL, 32966
Mail Address: 5849 Longview lane, Trussville, AL, 35173, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG YUBING Managing Member 2050 58TH AVENUE, VERO BEACH, FL, 32966
ZHENG YUBING Agent 2050 58TH AVENUE, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030615 HUA XING EXPIRED 2012-03-29 2017-12-31 - 2050 58TH AVENUE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-13 - -
CHANGE OF MAILING ADDRESS 2019-11-13 2050 58TH AVENUE, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2019-11-13 ZHENG, YUBING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-03-26
Florida Limited Liability 2010-08-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State