Search icon

JK CHINA KING, LLC - Florida Company Profile

Company Details

Entity Name: JK CHINA KING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JK CHINA KING, 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: 13 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: L12000143389
FEI/EIN Number 46-1426127

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

Address: 10773 NW 58TH STREET #186, DORAL, FL, 33178, US
Mail Address: 10773 NW 58TH STREET #186, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHAO XIU JU Manager 10773 NW 58TH STREET #186, DORAL, FL, 33178
HONG LIANG CHEN Manager 10773 NW 58TH STREET #186, DORAL, FL, 33178
ZHAO XIU JU Agent 10773 NW 58TH STREET #186, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017875 CHINA KING ACTIVE 2024-02-01 2029-12-31 - 4225 NW 107 AVE, DORAL, FL, 33178
G13000046754 CHINA KING EXPIRED 2013-05-16 2018-12-31 - 4225 NW 107 AVE., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-03-15 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 ZHAO, XIU JU -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 10773 NW 58TH STREET #186, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-05-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-10-09
LC Amendment 2018-03-15
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State