Search icon

FEI DA, INC. - Florida Company Profile

Company Details

Entity Name: FEI DA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEI DA, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000018712
FEI/EIN Number 200634017

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

Mail Address: 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US
Address: 48 E, FLAGLER ST, STE 237, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIANG DIAN F Director 3363 SHERIDAN STREET, HOLLYWOOD, FL, 33021
JIANG DIAN F President 3363 SHERIDAN STREET, HOLLYWOOD, FL, 33021
JIANG DIAN F Secretary 3363 SHERIDAN STREET, HOLLYWOOD, FL, 33021
JIANG DIAN F Agent 48 EAST FLAGLER STREET STE 237, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066387 LUCKY DRAGON EXPIRED 2015-06-25 2020-12-31 - JAL ACCOUNTING P.A., 3363 SHERIDAN STREET STE 214, HOLLYWOOD, FL, 33021
G14000008742 CAFE CHIN FUNG EXPIRED 2014-01-25 2019-12-31 - 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 48 E, FLAGLER ST, STE 237, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-01-29 48 E, FLAGLER ST, STE 237, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State