Search icon

UNITED CHINESE ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED CHINESE ASSOCIATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Sep 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N03000007653
FEI/EIN Number 061687765

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

Address: 8401 SW 107 AVENUE, 254E, MIAMI, FL, 33173, US
Mail Address: P O BOX 669086, MIAMI, FL, 33166
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANG VENGHAN (Winni President 8401 SW 107 AVENUE,#254E, MIAMI, FL, 33173
YU CHOR YIM Vice President P O BOX 669086, MIAMI, FL, 33166
LIU YUNG NIEN Secretary PO BOX 669086, MIAMI, FL, 33166
NG JOHNSON Chief Executive Officer P O BOX 669086, MIAMI, FL, 33166
Liu Yung Nien Agent 331 NW 82nd Ave, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122645 ASIAN COMMUNITY RESOURCES CENTER EXPIRED 2014-12-07 2019-12-31 - P.O. BOX 669086, MIAMI, FL, 33166
G08135900015 FLORIDA DRAGON BOAT TRAINING CENTER EXPIRED 2008-05-14 2013-12-31 - P.O. BOX 669086, NORTH MIAMI BEACH, FL, 33162, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 8401 SW 107 AVENUE, 254E, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2015-02-06 Liu, Yung Nien -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 331 NW 82nd Ave, 1302, MIAMI, FL 33126 -
AMENDMENT 2004-06-01 - -
CHANGE OF MAILING ADDRESS 2004-04-16 8401 SW 107 AVENUE, 254E, MIAMI, FL 33173 -
AMENDMENT 2003-11-05 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-12-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State