Search icon

DAWEN, INC.

Company Details

Entity Name: DAWEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P00000101042
FEI/EIN Number 651098830
Address: 8300 NW 68TH ST, MIAMI, FL, 33166, US
Mail Address: 8300 NW 68TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHEN HUIMING Agent 8300 NW 68TH ST, MIAMI, FL, 33186

President

Name Role Address
CHEN HUIMING President 8300 NW 68TH ST, MIAMI, FL, 33186

Secretary

Name Role Address
CHEN HUIMING Secretary 8300 NW 68TH ST, MIAMI, FL, 33186

Treasurer

Name Role Address
CHEN HUIMING Treasurer 8300 NW 68TH ST, MIAMI, FL, 33186

Director

Name Role Address
CHEN HUIMING Director 8300 NW 68TH ST, MIAMI, FL, 33166
CHEN WENJUN Director 19219 SW 54TH ST, HOLLYWOOD, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029082 STARLIGHT USA ACTIVE 2011-03-22 2026-12-31 No data 8300 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-30 CHEN, HUIMING No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-30 8300 NW 68TH ST, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 8300 NW 68TH ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2018-04-07 8300 NW 68TH ST, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-01
Amendment 2020-12-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State