Search icon

JIN ZHI STAR (US) COMPANY - Florida Company Profile

Company Details

Entity Name: JIN ZHI STAR (US) COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIN ZHI STAR (US) COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: P04000063822
FEI/EIN Number 201019054

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

Mail Address: 18117 Biscayne Blvd, Aventura, FL, 33160, US
Address: 801 Brickell Bay Dr unit 4CL41B, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chen Wei Officer 21200 NE 38Th Ave, Aventura, FL, 33180
Zhou and Hong PA Agent 5595 Orange Drive, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 801 Brickell Bay Dr unit 4CL41B, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-25 801 Brickell Bay Dr unit 4CL41B, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-03-09 Zhou and Hong PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 5595 Orange Drive, Suite 210, Davie, FL 33314 -
AMENDED AND RESTATEDARTICLES 2015-05-28 - -
AMENDED AND RESTATEDARTICLES 2004-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State