Search icon

NANAY COMMUNITY ECONOMIC DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: NANAY COMMUNITY ECONOMIC DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Aug 2010 (15 years ago)
Document Number: N03000005387
FEI/EIN Number 200054523

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

Mail Address: P O BOX 562124, MIAMI, FL, 33256, US
Address: 8401 SW 107TH AVENUE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANG VENGHAN President P O BOX 562124, MIAMI, FL, 33256
GORDY JOSEPHINE Secretary P O BOX 562124, MIAMI, FL, 33256
TANG VENGHAN Agent 8401 SW 107 AVENUE, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103975 FLORIDA ASIAN SERVICES CENTER EXPIRED 2017-09-19 2022-12-31 - 659 NE 125 STREET, NORTH MIAMI, FL, 33161
G15000049199 NANAY EXPIRED 2015-05-18 2020-12-31 - 659 NE 125 ST, NORTH MIAMI, FL, 33161
G08189900097 NANAY HOUSING RESOURCE CENTER EXPIRED 2008-07-05 2013-12-31 - 659 NE 125 STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 8401 SW 107TH AVENUE, # 254E, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 8401 SW 107 AVENUE, # 254E, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2023-01-28 TANG, VENGHAN -
CHANGE OF MAILING ADDRESS 2021-06-15 8401 SW 107TH AVENUE, # 254E, MIAMI, FL 33173 -
NAME CHANGE AMENDMENT 2010-08-06 NANAY COMMUNITY ECONOMIC DEVELOPMENT CORPORATION -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State