Search icon

WONG'S GROVE, INC.

Company Details

Entity Name: WONG'S GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: P02000032955
FEI/EIN Number 27-0029961
Address: 23522 SW 107th Place, Miami, FL, 33032, US
Mail Address: 9 OAK DR, CEDAR GROVE, NJ, 07009, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WONG MENG HUI Agent 23522 SW 107th Place, Miami, FL, 33032

President

Name Role Address
WONG MENG HUI President 9 OAK DR, CEDAR GROVE, NJ, 07009

Secretary

Name Role Address
WONG MENG HUI Secretary 9 OAK DR, CEDAR GROVE, NJ, 07009
WONG LAM Secretary 9 OAK DRIVE, CEDAR GROVE, NJ, 07009

Treasurer

Name Role Address
WONG MENG HUI Treasurer 9 OAK DR, CEDAR GROVE, NJ, 07009

Director

Name Role Address
WONG MENG HUI Director 9 OAK DR, CEDAR GROVE, NJ, 07009
WONG LAM Director 9 OAK DRIVE, CEDAR GROVE, NJ, 07009

Events

Event Type Filed Date Value Description
MERGER 2022-10-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000236657
CHANGE OF PRINCIPAL ADDRESS 2021-04-03 23522 SW 107th Place, Miami, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-03 23522 SW 107th Place, Miami, FL 33032 No data
AMENDMENT 2014-06-16 No data No data
CHANGE OF MAILING ADDRESS 2014-03-05 23522 SW 107th Place, Miami, FL 33032 No data
REGISTERED AGENT NAME CHANGED 2011-03-14 WONG, MENG HUI No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-21
Merger 2022-10-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State