Search icon

CHIEN LUEN INDUSTRIES CO., LTD., INC.

Company Details

Entity Name: CHIEN LUEN INDUSTRIES CO., LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 1988 (37 years ago)
Document Number: M26788
FEI/EIN Number 59-2752013
Address: 1967 NW 22 STREET, OAKLAND PARK, FL 33311
Mail Address: 1967 NW 22 STREET, OAKLAND PARK, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHANG, YUWEI Agent 1967 NW 22ND ST, OAKLAND PARK, FL 33311

President

Name Role Address
LOWE, TIEN President 1967 NW 22ND ST, OAKLAND PARK, FL 33311

Director

Name Role Address
LOWE, TIEN Director 1967 NW 22ND ST, OAKLAND PARK, FL 33311
WU, JOHN Director 1967 NW 22ND ST, OAKLAND PARK, FL 33311
CHANG, YUWEI Director 1967 NW 22 STREET, OAKLAND PARK, FL 33311

Vice President

Name Role Address
WU, JOHN Vice President 1967 NW 22ND ST, OAKLAND PARK, FL 33311

Secretary

Name Role Address
CHANG, YUWEI Secretary 1967 NW 22 STREET, OAKLAND PARK, FL 33311

Treasurer

Name Role Address
CHANG, YUWEI Treasurer 1967 NW 22 STREET, OAKLAND PARK, FL 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-19 CHANG, YUWEI No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 1967 NW 22 STREET, OAKLAND PARK, FL 33311 No data
CHANGE OF MAILING ADDRESS 2012-04-10 1967 NW 22 STREET, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1967 NW 22ND ST, OAKLAND PARK, FL 33311 No data
REINSTATEMENT 1988-04-20 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State