Search icon

CHONG QING YOUTH (AMERICA), LLC - Florida Company Profile

Company Details

Entity Name: CHONG QING YOUTH (AMERICA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHONG QING YOUTH (AMERICA), 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: 19 Dec 2013 (11 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Aug 2024 (6 months ago)
Document Number: L13000174907
FEI/EIN Number 42-1778298

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

Address: c/o Becker & Poliakoff, P.A., 1 East Broward Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: c/o Becker & Poliakoff, P.A., 1 East Broward Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Hongsheng Zhang Manager c/o Becker & Poliakoff, P.A., Fort, FL, 33301
CHONG QING YOUTH MEDIA CO., LTD Authorized Member C/O BECKER & POLIAKOFF, P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2024-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 c/o Becker & Poliakoff, P.A., 1 East Broward Blvd., Suite 1800, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-08-27 c/o Becker & Poliakoff, P.A., 1 East Broward Blvd., Suite 1800, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 115 NORTH CALHOUN STREET, STE A, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-08-16 COGENCY GLOBAL INC -
LC AMENDMENT 2023-08-16 - -
LC AMENDMENT 2014-01-16 - -

Documents

Name Date
LC Amended and Restated Art 2024-08-28
ANNUAL REPORT 2024-08-27
LC Amendment 2023-08-16
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State