Search icon

DUNHAM-BUSH USA LLC

Company Details

Entity Name: DUNHAM-BUSH USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: L15000081225
FEI/EIN Number 47-3971862
Address: 1800 SE 38th Ave., Homestead, FL, 33035, US
Mail Address: 1800 SE 38th Ave., Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Tiew Heng Soon Agent 1800 SE 38TH AVE, HOMESTEAD, FL, 33035

Auth

Name Role Address
TIEW HENG SOON Auth 1800 SE 38th Ave., Homestead, FL, 33035

Director

Name Role Address
WANG SHOUBO Director 1800 SE 38th Ave., Homestead, FL, 33035
Zhou Lei Director 1800 SE 38TH AVE, HOMESTEAD, FL, 33035
HOGAN ERIC Director 1800 SE 38th Ave., Homestead, FL, 33035
Li Zengqun Director 1800 SE 38th Avenue, Homestead, FL, 33035
Wang Qiang Director 1800 SE 38th Ave., Homestead, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050524 DUNHAM-BUSH USA EXPIRED 2015-05-22 2020-12-31 No data 2125 NW 86TH AVENUE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 Tiew, Heng Soon No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1800 SE 38TH AVE, HOMESTEAD, FL 33035 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1800 SE 38th Ave., Homestead, FL 33035 No data
CHANGE OF MAILING ADDRESS 2020-01-13 1800 SE 38th Ave., Homestead, FL 33035 No data
LC AMENDMENT 2017-11-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
LC Amendment 2017-11-16
ANNUAL REPORT 2017-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State