Search icon

NINGBO YIAN ZHU INDUSTRIAL, INC. - Florida Company Profile

Company Details

Entity Name: NINGBO YIAN ZHU INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NINGBO YIAN ZHU INDUSTRIAL, 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000160470
FEI/EIN Number 202341813

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

Address: 11350 NW 25TH SUITE #100, MIAMI, FL, 33172
Mail Address: 11350 NW 25TH SUITE #100, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAM ANDREINA Director 11350 NW 25TH SUITE #100, MIAMI, FL, 33172
GARCIA MILAGROS Secretary 11350 NW 25TH SUITE #100, MIAMI, FL, 33172
SCHAFER JANET Director 11350 NW 25TH SUITE #100, MIAMI, FL, 33172
ZAMBRANO RAFAEL President 11350 NW 25TH SUITE #100, MIAMI, FL, 33172
JOSE R. GOMEZ CPA PA Agent 1400 SW 27 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-21 1400 SW 27 AVE, 102, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2006-09-21 JOSE R. GOMEZ CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
ARTICLES OF CORRECTION 2005-12-19 - -
AMENDMENT 2005-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000775889 TERMINATED 1000000180214 DADE 2010-07-15 2030-07-21 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-02-15
REINSTATEMENT 2006-09-21
Articles of Correction 2005-12-19
ANNUAL REPORT 2005-07-05
Amendment 2005-02-17
Domestic Profit 2004-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State