Entity Name: | CHINESE SCHOOL OF DORAL, 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: | 06 Mar 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N08000002214 |
FEI/EIN Number |
263262367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9055 SW 73 Court Apt1410, Miami, FL, 33156, US |
Mail Address: | 9055 SW 73 Court Apt1410, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NI CHING-YA | Secretary | 120 NW 10TH STREET UNIT B, GAINESVILLE, FL, 32601 |
NI SUNG YUEH | President | 9055 SW 73 Court Apt1410, Miami, FL, 33156 |
NI Ching Ya | Agent | 120 NW 10th Street Unit B, Gainesville, FL, 32601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000038795 | CHINESE CULTURAL & EDUCATION FOUNDATION OF DORAL | EXPIRED | 2013-04-23 | 2018-12-31 | - | 9055 SW 73 COURT APT 1410, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 120 NW 10th Street Unit B, Gainesville, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 9055 SW 73 Court Apt1410, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 9055 SW 73 Court Apt1410, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | NI, Ching Ya | - |
AMENDMENT | 2013-04-11 | - | - |
AMENDMENT | 2012-08-31 | - | - |
AMENDMENT | 2009-06-15 | - | - |
AMENDMENT | 2008-09-29 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2013-04-22 |
Amendment | 2013-04-11 |
Amendment | 2012-08-31 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
Amendment | 2009-06-15 |
ANNUAL REPORT | 2009-04-28 |
Amendment | 2008-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State