Search icon

GUANG MIN, INC. - Florida Company Profile

Company Details

Entity Name: GUANG MIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUANG MIN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Sep 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000093608
FEI/EIN Number 651147026

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

Address: 1430 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071, US
Mail Address: 1430 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU KAI President 6402 CATALINA LANE, TAMARAC, FL, 33321
LIU KAI Agent 1430 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 1430 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2006-04-20 1430 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 1430 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-16
REINSTATEMENT 2006-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State