Search icon

DANRISE, INC.

Company Details

Entity Name: DANRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2000 (25 years ago)
Document Number: P00000073287
FEI/EIN Number 651029364
Address: 2562 MAYFAIR LN, WESTON, FL, 33327
Mail Address: 2562 MAYFAIR LN, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
XIA QUN Agent 2562 MAYFAIR LN, WESTON, FL, 33327

President

Name Role Address
XIA QUN President 2562 MAYFAIR LN, WESTON, FL, 33327

Secretary

Name Role Address
XIA QUN Secretary 2562 MAYFAIR LN, WESTON, FL, 33327

Director

Name Role Address
XIA QUN Director 2562 MAYFAIR LN, WESTON, FL, 33327
ZHANG XIUYAN Director 2562 MAYFAIR LN, WESTON, FL, 33327

Vice President

Name Role Address
ZHANG XIUYAN Vice President 2562 MAYFAIR LN, WESTON, FL, 33327

Treasurer

Name Role Address
ZHANG XIUYAN Treasurer 2562 MAYFAIR LN, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083756 REUSEPAC INC. ACTIVE 2022-07-14 2027-12-31 No data 2562 MAYFAIR LN, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 2562 MAYFAIR LN, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2011-02-24 2562 MAYFAIR LN, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 2562 MAYFAIR LN, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2007-05-02 XIA, QUN No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State