Search icon

FORTUNE COLOR PACKING INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE COLOR PACKING INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE COLOR PACKING INTERNATIONAL, 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: 09 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000112770
FEI/EIN Number 90-1010028

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

Address: 770 CLAUGHTON ISLAND DR, MIAMI, FL, 33131, US
Mail Address: 770 CLAUGHTON ISLAND DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG GUANJU Manager 770 CLAUGHTON ISLAND DR, MIAMI, FL, 33131
SHI HUIYAN Authorized Member 770 CLAUGHTON ISLAND DR, MIAMI, FL, 33131
WANG GUANJU Agent 770 CLAUGHTON ISLAND DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 770 CLAUGHTON ISLAND DR, 815, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 770 CLAUGHTON ISLAND DR, 815, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-29 770 CLAUGHTON ISLAND DR, 815, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-03-24 WANG, GUANJU -
LC AMENDMENT 2015-03-24 - -
LC AMENDMENT 2014-02-24 - -
LC AMENDMENT 2013-10-15 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
LC Amendment 2015-03-24
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-30
LC Amendment 2014-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State